Name: | NICKPAUL PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2013 (11 years ago) |
Entity Number: | 4444981 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-09-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-06-09 | 2023-09-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-08 | 2023-06-09 | Address | 225 N WASHINGTON ST, ROME, NY, 13440, USA (Type of address: Service of Process) |
2013-08-13 | 2017-12-08 | Address | 201 WEST COURT STREET, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928003420 | 2023-09-28 | BIENNIAL STATEMENT | 2023-08-01 |
230609004159 | 2023-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-09 |
210727000110 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
171208006008 | 2017-12-08 | BIENNIAL STATEMENT | 2017-08-01 |
131022000540 | 2013-10-22 | CERTIFICATE OF PUBLICATION | 2013-10-22 |
130813000763 | 2013-08-13 | ARTICLES OF ORGANIZATION | 2013-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State