Name: | NI-CO ENTERPRISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2000 (25 years ago) |
Entity Number: | 2463929 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 BROAD STREET, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 22 BROAD ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICANOR CORDOVA | Chief Executive Officer | 22 BROAD ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NICANOR CORDOVA | DOS Process Agent | 22 BROAD STREET, PORT CHESTER, NY, United States, 10573 |
Number | Type | Address |
---|---|---|
552969 | Retail grocery store | 22 BROAD ST, PORT CHESTER, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-25 | 2020-01-10 | Address | 22 BROAD ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2006-05-10 | 2012-04-25 | Address | 148 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2012-04-25 | Address | 148 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2006-05-10 | 2012-04-25 | Address | 148 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2004-03-08 | 2006-05-10 | Address | 41 MDILAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200110060144 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
170224006211 | 2017-02-24 | BIENNIAL STATEMENT | 2016-01-01 |
140221002195 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120425002018 | 2012-04-25 | BIENNIAL STATEMENT | 2012-01-01 |
080114003265 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State