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
Name | Role | Address |
---|---|---|
MICKEY NIVELLI | Chief Executive Officer | 108-20 71ST AVENUE APT.14C, FOREST HILLS, NEW YORK, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
RAMLO INCORPORATED | DOS Process Agent | 108-20 71ST AVENUE APT C14C, FOREST HILLS, NEW YORK, NY, United States, 11375 |
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) |
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