NICK'S GARAGE, INC.

Name: | NICK'S GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1975 (50 years ago) |
Entity Number: | 367148 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Principal Address: | 638 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ORSO | Chief Executive Officer | 638 WEST GENESEE ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
BOND SCHOENECK & KING PLLC | DOS Process Agent | ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-24 | 2015-04-01 | Address | 638 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2009-04-10 | Address | 638 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2001-04-24 | Address | 7101 THORNTREE HILL DR, FAYETTEVILLE, NY, 13066, 1814, USA (Type of address: Chief Executive Officer) |
1999-04-22 | 2001-04-24 | Address | 7101 THORNTREE HILL DR, FAYETTEVILLE, NY, 13066, 1814, USA (Type of address: Principal Executive Office) |
1997-04-23 | 2007-04-12 | Address | 401 N. SALINA ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150401007053 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006074 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110421002035 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090410002065 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070412002430 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State