NICHOLAS VARIETY, INC.

Name: | NICHOLAS VARIETY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2002 (23 years ago) |
Entity Number: | 2766755 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 5 EAST 125TH STREET, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAINE NICHOLAS | Chief Executive Officer | 5 EAST 125TH STREET, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
NICHOLAS VARIETY, INC. | DOS Process Agent | 5 EAST 125TH STREET, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-08 | 2012-05-04 | Address | 2035 5TH AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2012-05-04 | Address | 2035 5TH AVE, NEW YORK, NY, 10035, USA (Type of address: Principal Executive Office) |
2006-05-08 | 2012-05-04 | Address | 2035 5TH AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2004-06-15 | 2006-05-08 | Address | 870 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2004-06-15 | 2006-05-08 | Address | 870 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513007051 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
120504006332 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100514002384 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080520003353 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060508003213 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
147545 | CL VIO | INVOICED | 2011-06-09 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State