NICOLAS CAITO. INC.

Name: | NICOLAS CAITO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2005 (20 years ago) |
Entity Number: | 3199569 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET, STE 3310, NEW YORK, NY, United States, 10016 |
Principal Address: | 100 CHAMBER STREET, #5, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAS CAITO, INC. | DOS Process Agent | C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET, STE 3310, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NICOLAS CAITO | Chief Executive Officer | 100 CHAMBER STREET, #5, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-21 | 2015-05-20 | Address | 100 CHAMBERS STREET, # 5, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2009-04-28 | 2015-05-20 | Address | 100 CHAMBER STREET, #5, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2009-04-28 | 2010-09-21 | Address | 420 LEXINGTON AVE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2005-05-03 | 2009-04-28 | Address | 420 LEXINGTON AVE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520006117 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130506007693 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110708002907 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
100921000114 | 2010-09-21 | CERTIFICATE OF CHANGE | 2010-09-21 |
090428002590 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State