NICKY'S LITTLE SPROUTS, D.C., INC.

Name: | NICKY'S LITTLE SPROUTS, D.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2011 (14 years ago) |
Entity Number: | 4086238 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 135-46 230th 230th St, Laurelton, NY, United States, 11413 |
Principal Address: | 135-46 230TH ST, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
NICKY'S LITTLE SPROUTS, D.C., INC. | DOS Process Agent | 135-46 230th 230th St, Laurelton, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
SHAUNDELL AGRIPPA | Chief Executive Officer | 135-46 230TH ST, LAURELTON, NY, United States, 11413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 135-46 230TH ST, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 135-46 230TH ST, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-04-04 | Address | 135-46 230TH ST, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2025-04-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-03-11 | 2025-04-04 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404000499 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
240311000110 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
210406060006 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190412060020 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170406007001 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State