Search icon

NICOLA MAJOCCHI, INC.

Company Details

Name: NICOLA MAJOCCHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2000 (24 years ago)
Date of dissolution: 05 May 2016
Entity Number: 2540272
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1359 BROADWAY SUITE 1201, NEW YORK, NY, United States, 10018
Principal Address: 11 MAIDEN LANE, APT 15C, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L. M. COHEN & COMPANY DOS Process Agent 1359 BROADWAY SUITE 1201, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NICOLA MAJOCCHI Chief Executive Officer 11 MAIDEN LANE, APT 15C, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-09-24 2011-02-01 Address 510 BROOME ST APT #4W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-09-24 2011-02-01 Address 510 BROOME ST APT #4W, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2004-09-24 2011-02-01 Address 510 BROOME ST APT #4W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-10-08 2004-09-24 Address 17 EAST 13TH ST APT PH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-09-24 Address 17 EAST 13TH ST APT PH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2000-08-08 2004-09-24 Address 17 EAST 13TH STREET, APT. PH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160505000672 2016-05-05 CERTIFICATE OF DISSOLUTION 2016-05-05
110201003143 2011-02-01 BIENNIAL STATEMENT 2010-08-01
060814002769 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040924002277 2004-09-24 BIENNIAL STATEMENT 2004-08-01
021008002911 2002-10-08 BIENNIAL STATEMENT 2002-08-01
000808000723 2000-08-08 CERTIFICATE OF INCORPORATION 2000-08-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State