Search icon

NICOSHOWROOM LTD

Company Details

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

Agent

Name Role Address
NICO ALBANESE Agent 141 WEST 36 ST FL 10, NY, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 SEVENTH AVE, STE 1713, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NICO ALBANESE Chief Executive Officer 525 SEVENTH AVE, STE 1713, NEW YORK, NY, United States, 10018

History

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)

Filings

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