Search icon

NIVEAU INC

Company Details

Name: NIVEAU INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2016 (9 years ago)
Date of dissolution: 13 Feb 2025
Entity Number: 4958645
ZIP code: 10018
County: Queens
Place of Formation: New York
Principal Address: 500 Fashion Avenue, New York, NY, United States, 10018
Address: 500 Fashion Avenue, Rm 9B122, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH K CHAN CPA PC DOS Process Agent 500 Fashion Avenue, Rm 9B122, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PATRICK LEUNG Chief Executive Officer KENNETH K CHAN CPA PC, 500 FASHION AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-02-14 2025-02-14 Address KENNETH K CHAN CPA PC, 500 FASHION AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address KENNETH K CHAN CPA PC, 500 FASHION AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-02-14 Address 500 Fashion Avenue, Rm 9B122, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-12-12 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-02-14 Address KENNETH K CHAN CPA PC, 500 FASHION AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-20 2024-12-12 Address 315 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-06-06 2019-11-20 Address 166-17 25TH DRIVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2016-06-06 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214000257 2025-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-13
241212003483 2024-12-12 BIENNIAL STATEMENT 2024-12-12
210915001947 2021-09-15 BIENNIAL STATEMENT 2021-09-15
191120000125 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
160606010548 2016-06-06 CERTIFICATE OF INCORPORATION 2016-06-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State