Name: | THE NICHOLS AGENCY S CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2014 (10 years ago) |
Entity Number: | 4681172 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 HENRY STREET, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 HENRY STREET, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
CARY NICHOLS | Chief Executive Officer | 75 HENRY STREET, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 75 HENRY STREET, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2018-05-24 | 2024-12-02 | Address | 662 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2014-12-16 | 2018-05-24 | Address | 66 E. OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2014-12-16 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002524 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221207001694 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
220524001812 | 2022-05-24 | BIENNIAL STATEMENT | 2020-12-01 |
180524000635 | 2018-05-24 | CERTIFICATE OF CHANGE | 2018-05-24 |
141216010255 | 2014-12-16 | CERTIFICATE OF INCORPORATION | 2015-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State