Search icon

NIKSUR, LLC

Company Details

Name: NIKSUR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258518
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NIKSUR, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-20 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-19 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-05 2011-09-19 Address 120 W. TUPPER ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)
1998-05-12 2005-12-05 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003403 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220504000469 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200520060220 2020-05-20 BIENNIAL STATEMENT 2020-05-01
SR-27256 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501007595 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006465 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140501007146 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120501006011 2012-05-01 BIENNIAL STATEMENT 2012-05-01
111212002111 2011-12-12 BIENNIAL STATEMENT 2010-05-01
110919000555 2011-09-19 CERTIFICATE OF CHANGE 2011-09-19

Date of last update: 07 Feb 2025

Sources: New York Secretary of State