Name: | NIKITSKY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1998 (26 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2318088 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 125 WEST 55TH STRET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NIKITSKY INDUSTRIES, INC C/O LEBOEUF LAMB GREENE & MACRAE | DOS Process Agent | 125 WEST 55TH STRET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN I. HUHS C/O LEBOEUF, LAMB, GREENE & MACRAE, LLP | Chief Executive Officer | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-20 | 2001-01-02 | Address | 125 W. 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735148 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010102002432 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
981120000610 | 1998-11-20 | APPLICATION OF AUTHORITY | 1998-11-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State