Name: | NICKERSON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1971 (54 years ago) |
Date of dissolution: | 25 Jan 2022 |
Entity Number: | 303732 |
ZIP code: | 11706 |
County: | New York |
Place of Formation: | New York |
Address: | 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHENIE KELLER | DOS Process Agent | 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
STEPHANIE KELLER | Chief Executive Officer | 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2013-03-06 | Address | 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2011-03-24 | 2021-03-01 | Address | 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2003-05-13 | 2011-03-24 | Address | 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2003-05-13 | 2011-03-24 | Address | 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2003-05-13 | 2011-03-24 | Address | 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220125003351 | 2022-01-25 | CERTIFICATE OF MERGER | 2022-01-25 |
210301060099 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060064 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006985 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150302006040 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State