NICUSA, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
H. LYNN MOORE JR. | Chief Executive Officer | 7701 COLLEGE BLVD, OVERLAND PARK, KS, United States, 66210 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State