Name: | NICOSHOWROOM LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2006 (18 years ago) |
Entity Number: | 3419259 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 525 SEVENTH AVE, STE 1713, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICO ALBANESE | Agent | 141 WEST 36 ST FL 10, NY, NY, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 SEVENTH AVE, STE 1713, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NICO ALBANESE | Chief Executive Officer | 525 SEVENTH AVE, STE 1713, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2013-02-28 | Address | 525 SEVENTH AVE STE 1713, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-11-22 | 2013-02-28 | Address | 525 SEVENTH AVE STE 1713, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-11-22 | 2013-02-28 | Address | 525 SEVENTH AVE STE 1713, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2010-11-22 | Address | 141 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-10-27 | 2010-11-22 | Address | 141 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-10-27 | 2010-11-22 | Address | 141 WEST 36TH ST 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-10-02 | 2007-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-10-02 | 2008-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130228002383 | 2013-02-28 | BIENNIAL STATEMENT | 2012-10-01 |
101122003049 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
081027002978 | 2008-10-27 | BIENNIAL STATEMENT | 2008-10-01 |
071023000923 | 2007-10-23 | CERTIFICATE OF CHANGE | 2007-10-23 |
061002000127 | 2006-10-02 | CERTIFICATE OF INCORPORATION | 2006-10-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State