Search icon

NICUSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICUSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2008 (17 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 3677908
ZIP code: 12207
County: Albany
Place of Formation: Kansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7701 College Blvd, Overland Park, KS, United States, 66210

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
H. LYNN MOORE JR. Chief Executive Officer 7701 COLLEGE BLVD, OVERLAND PARK, KS, United States, 66210

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 25501 W VALLEY PARKWAY, SUITE 300, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-11-12 Address 25501 W VALLEY PARKWAY, SUITE 300, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241112002101 2024-11-08 CERTIFICATE OF TERMINATION 2024-11-08
240517002500 2024-05-17 BIENNIAL STATEMENT 2024-05-17
230104003058 2023-01-04 BIENNIAL STATEMENT 2022-05-01
200528060217 2020-05-28 BIENNIAL STATEMENT 2020-05-01
190109000621 2019-01-09 CERTIFICATE OF CHANGE 2019-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State