NICKEL CITY GROUP, LLC

Name: | NICKEL CITY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 2014 (11 years ago) |
Date of dissolution: | 18 Dec 2018 |
Entity Number: | 4577418 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-14 | 2016-02-18 | Address | 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181218000027 | 2018-12-18 | ARTICLES OF DISSOLUTION | 2018-12-18 |
160218000211 | 2016-02-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-02-18 |
140731000601 | 2014-07-31 | CERTIFICATE OF PUBLICATION | 2014-07-31 |
140514010302 | 2014-05-14 | ARTICLES OF ORGANIZATION | 2014-05-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3613318 | LICENSE REPL | INVOICED | 2023-03-09 | 15 | License Replacement Fee |
3586804 | LICENSE REPL | INVOICED | 2023-01-24 | 15 | License Replacement Fee |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State