Search icon

NICCOLO HOLDINGS LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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