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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NIKSUR, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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