Name: | NICOSIA CREATIVE ESPANA CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1997 (27 years ago) |
Date of dissolution: | 10 May 2004 |
Entity Number: | 2177512 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 355 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVIDE NICOSIA | Chief Executive Officer | 355 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIDE NICOSIA | DOS Process Agent | 300 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2004-05-10 | Address | 355 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-09-05 | 2004-05-10 | Address | 190 LAUREL LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Registered Agent) |
1997-09-05 | 1999-11-15 | Address | 190 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040510000101 | 2004-05-10 | SURRENDER OF AUTHORITY | 2004-05-10 |
991115002415 | 1999-11-15 | BIENNIAL STATEMENT | 1999-09-01 |
970905000092 | 1997-09-05 | APPLICATION OF AUTHORITY | 1997-09-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State