NICENESS INC.

Name: | NICENESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2003 (22 years ago) |
Entity Number: | 2931502 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NESTOR A MARSH | Chief Executive Officer | 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
NICENESS INC. | DOS Process Agent | 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2017-07-05 | 2024-03-26 | Address | 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2017-07-05 | 2024-03-26 | Address | 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2017-07-05 | Address | 50 ARTHUR AVENUE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2017-07-05 | Address | 50 ARTHUR AVENUE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003795 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
170705006307 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150702006453 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130724002237 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110819002550 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State