NICKLES ENTERPRISES, INC.

Name: | NICKLES ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 2008 (17 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 3753456 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 440, CORAM, NY, United States, 11727 |
Principal Address: | 3 WEEDE ST, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 440, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
KYLE E NICKLES | Chief Executive Officer | P.O. BOX 440, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-12 | 2024-01-31 | Address | P.O. BOX 440, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2012-08-31 | 2012-12-12 | Address | 3 WEEDE ST, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2012-08-31 | 2024-01-31 | Address | PO BOX 440, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2008-12-16 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-16 | 2012-08-31 | Address | KYLE NICKLES, 1106 TOWNHOUSE DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131003625 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
121212006115 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
120831002173 | 2012-08-31 | BIENNIAL STATEMENT | 2010-12-01 |
081216000454 | 2008-12-16 | CERTIFICATE OF INCORPORATION | 2008-12-16 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State