Name: | NICCOLO HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 1999 (26 years ago) |
Entity Number: | 2355935 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STRUCK-OFF COMPANIES LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-11 | 2011-06-24 | Address | 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-03-07 | 2011-06-24 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-03-15 | 2003-08-11 | Address | 170 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1999-03-15 | 2000-03-07 | Address | 170 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110624000584 | 2011-06-24 | CERTIFICATE OF CHANGE | 2011-06-24 |
090313002498 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070313002713 | 2007-03-13 | BIENNIAL STATEMENT | 2007-03-01 |
050429002325 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030811000322 | 2003-08-11 | CERTIFICATE OF CHANGE | 2003-08-11 |
030313002393 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
010222002154 | 2001-02-22 | BIENNIAL STATEMENT | 2001-03-01 |
000307000961 | 2000-03-07 | CERTIFICATE OF CHANGE | 2000-03-07 |
990706000201 | 1999-07-06 | AFFIDAVIT OF PUBLICATION | 1999-07-06 |
990706000198 | 1999-07-06 | AFFIDAVIT OF PUBLICATION | 1999-07-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State