Name: | NICOTRA SYSTEMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2005 (19 years ago) |
Date of dissolution: | 21 May 2015 |
Entity Number: | 3292405 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/OUSA CORPORATE SERVICES INC., 19 W. 34TH ST. #1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NICOTRA SYSTEMS LLC | DOS Process Agent | C/OUSA CORPORATE SERVICES INC., 19 W. 34TH ST. #1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-06 | 2014-01-17 | Address | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-13 | 2006-09-06 | Address | 46 STATE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-12-13 | 2006-09-06 | Address | 46 STATE ST, 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150521000602 | 2015-05-21 | ARTICLES OF DISSOLUTION | 2015-05-21 |
140117006292 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111215002060 | 2011-12-15 | BIENNIAL STATEMENT | 2011-12-01 |
091204002058 | 2009-12-04 | BIENNIAL STATEMENT | 2009-12-01 |
071121002347 | 2007-11-21 | BIENNIAL STATEMENT | 2007-12-01 |
060906000938 | 2006-09-06 | CERTIFICATE OF AMENDMENT | 2006-09-06 |
060502000751 | 2006-05-02 | AFFIDAVIT OF PUBLICATION | 2006-05-02 |
060502000748 | 2006-05-02 | AFFIDAVIT OF PUBLICATION | 2006-05-02 |
051213000891 | 2005-12-13 | ARTICLES OF ORGANIZATION | 2005-12-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State