Name: | NIKITA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1998 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2315540 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | KARVIN LI, 251 WEST 39TH ST STE #828, NEW YORK, NY, United States, 10018 |
Principal Address: | 7202 NARROWS AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARVIN LI | Chief Executive Officer | 251 WEST 39TH ST STE #828, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | KARVIN LI, 251 WEST 39TH ST STE #828, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-22 | 2002-12-02 | Address | 1384 BROADWAY, STE 328, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-12-22 | 2002-12-02 | Address | KARVIN LI, 2 GRAYMOOR RD, LIVINGSTON, NJ, 07039, USA (Type of address: Principal Executive Office) |
2000-12-22 | 2002-12-02 | Address | 1384 BROADWAY, STE 328, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-11-13 | 2000-12-22 | Address | 1328 BROADWAY SUITE 1028, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1839881 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
021202002574 | 2002-12-02 | BIENNIAL STATEMENT | 2002-11-01 |
001222002489 | 2000-12-22 | BIENNIAL STATEMENT | 2000-11-01 |
990304000188 | 1999-03-04 | CERTIFICATE OF CORRECTION | 1999-03-04 |
981113000130 | 1998-11-13 | CERTIFICATE OF INCORPORATION | 1998-11-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State