Name: | ST. NICHOLAS VARIETY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1997 (28 years ago) |
Entity Number: | 2175578 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 12-14 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-14 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
MANUEL SALDANA | Chief Executive Officer | 28 EUCLID AVE, #1R, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-11 | 2008-02-15 | Address | 28 EUCLID AVE, #1R, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2003-09-11 | Address | 700 WEST 180TH STREET, #A-42, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2013-09-16 | Address | 1220-22 ST. NICHOLAS AVE., NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
1997-09-05 | 2013-09-16 | Address | 1220-22 ST. NICHOLAS AVE., NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
1997-08-28 | 1997-09-05 | Address | 569 WEST 171 STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130916002105 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
090812002445 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
080215002924 | 2008-02-15 | BIENNIAL STATEMENT | 2007-08-01 |
051013002666 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030911002455 | 2003-09-11 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State