Name: | NICKEL CITY FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2005 (20 years ago) |
Entity Number: | 3274317 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3344 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 3344 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER VASSALLO | Chief Executive Officer | 3344 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3344 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-28 | 2005-12-30 | Address | ATTN: MICHAEL D. MILLER, 3837 DEWEY COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171219006068 | 2017-12-19 | BIENNIAL STATEMENT | 2017-10-01 |
131126006111 | 2013-11-26 | BIENNIAL STATEMENT | 2013-10-01 |
111110002372 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
091028002223 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071031002764 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State