NICOLE 125 INC.

Name: | NICOLE 125 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 2009 (16 years ago) |
Date of dissolution: | 18 Jun 2021 |
Entity Number: | 3819530 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 66 W 125TH ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE 125 INC. | DOS Process Agent | 66 W 125TH ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
ELIE SHABY | Chief Executive Officer | 66 W 125TH ST, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-28 | 2015-06-02 | Address | 324 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2015-06-02 | Address | 324 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2015-06-02 | Address | 324 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2009-06-08 | 2011-06-28 | Address | 324 125TH STR, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210618000124 | 2021-06-18 | CERTIFICATE OF DISSOLUTION | 2021-06-18 |
150602007027 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130605007189 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110628002489 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090608000427 | 2009-06-08 | CERTIFICATE OF INCORPORATION | 2009-06-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1537536 | PL VIO | INVOICED | 2013-12-17 | 900 | PL - Padlock Violation |
1467793 | LICENSE | INVOICED | 2013-10-21 | 50 | Special Sales License Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State