Search icon

NIVELLI AWARDS INC

Company Details

Name: NIVELLI AWARDS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361044
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 108-20 71ST AVENUE APT C14C, FOREST HILLS, NEW YORK, NY, United States, 11375
Principal Address: 108-20 71ST AVENUE APT. 14C, FOREST HILLS, NEW YORK, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICKEY NIVELLI Chief Executive Officer 108-20 71ST AVENUE APT.14C, FOREST HILLS, NEW YORK, NY, United States, 11375

DOS Process Agent

Name Role Address
RAMLO INCORPORATED DOS Process Agent 108-20 71ST AVENUE APT C14C, FOREST HILLS, NEW YORK, NY, United States, 11375

History

Start date End date Type Value
2013-03-18 2017-07-14 Address 350 WEST 50TH STREET APT.33E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-03-18 2017-07-14 Address 350 WEST 50TH STREET APT. 33E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-03-18 2017-07-14 Address 350 WEST 50TH STREET APT. 33E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-03-28 2013-03-18 Address 70-59 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2001-03-28 2013-03-18 Address 70-59 INGRAM ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201223000486 2020-12-23 CERTIFICATE OF AMENDMENT 2020-12-23
190307060703 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170714006193 2017-07-14 BIENNIAL STATEMENT 2017-03-01
130318006333 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110331002849 2011-03-31 BIENNIAL STATEMENT 2011-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State