Name: | NIKKI P., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1997 (28 years ago) |
Date of dissolution: | 21 Oct 2024 |
Entity Number: | 2169008 |
ZIP code: | 10605 |
County: | Kings |
Place of Formation: | New York |
Address: | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PESCATORE | Chief Executive Officer | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
NIKKI P., LTD. | DOS Process Agent | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-12 | 2024-11-06 | Address | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2018-03-12 | 2024-11-06 | Address | 1230 MAMARONECK AVE, SUITE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2015-06-08 | 2018-03-12 | Address | 208-50 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
2015-06-08 | 2018-03-12 | Address | 208-50 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2015-06-08 | 2018-03-12 | Address | 208-50 CROSS ISLAND PARKWAY, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000106 | 2024-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-21 |
180312006401 | 2018-03-12 | BIENNIAL STATEMENT | 2017-08-01 |
150806006392 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
150608006451 | 2015-06-08 | BIENNIAL STATEMENT | 2013-08-01 |
110908002445 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State