Name: | NICHOLSON RESORTS DEVELOPMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 1999 (26 years ago) |
Date of dissolution: | 04 Nov 2005 |
Entity Number: | 2375298 |
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 | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-06 | 2003-12-22 | Address | 30 EAST 40TH STREET STE. 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1999-05-06 | 2003-12-22 | Address | 30 EAST 40TH STREET STE. 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051104000463 | 2005-11-04 | ARTICLES OF DISSOLUTION | 2005-11-04 |
050516002334 | 2005-05-16 | BIENNIAL STATEMENT | 2005-05-01 |
031222000356 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
030729002101 | 2003-07-29 | BIENNIAL STATEMENT | 2003-05-01 |
010530002032 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
990506000433 | 1999-05-06 | ARTICLES OF ORGANIZATION | 1999-05-06 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State