Name: | NIU OF FLORIDA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2011 (14 years ago) |
Branch of: | NIU OF FLORIDA, INC., Florida (Company Number P08000103919) |
Entity Number: | 4119703 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 5600 Broken Sound Blvd NW, Boca Raton, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTER AGENTS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD MICHAEL SOTHEN, VICE PRESIDENT | Chief Executive Officer | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, United States, 33487 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 800 WEST YAMATO ROAD, SUITE 100, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-19 | Address | 800 WEST YAMATO ROAD, SUITE 100, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-05 | 2019-07-01 | Address | 800 YAMATO ROAD, SUITE 100, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2013-07-05 | 2019-07-01 | Address | 800 YAMATO ROAD, SUITE 100, BOCA RATON, FL, 33431, USA (Type of address: Principal Executive Office) |
2013-07-05 | 2017-07-03 | Address | 274 MADISON AVE, SUITE 801, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-20 | 2013-07-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-19 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719003092 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
211221002525 | 2021-12-21 | BIENNIAL STATEMENT | 2021-12-21 |
190701060439 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-102791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703006445 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150717006084 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130705006061 | 2013-07-05 | BIENNIAL STATEMENT | 2013-07-01 |
120920000059 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
110719000132 | 2011-07-19 | APPLICATION OF AUTHORITY | 2011-07-19 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State