Search icon

NIKLES DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NIKLES DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1978 (47 years ago)
Date of dissolution: 03 May 2011
Entity Number: 512012
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 210 SHORE RD, APT 2-0, LONG BEACH, NY, United States, 11561
Principal Address: 210 SHORE RD, APT 2-O, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER G NIKLES Chief Executive Officer 210 SHORE RD, APT 2-0, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
WALTER G NIKLES DOS Process Agent 210 SHORE RD, APT 2-0, LONG BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
112470463
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-25 2010-10-19 Address 210 SHORE RD, APT 2-0, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-08-17 2008-08-25 Address 210 SHORE RD, APT 2-0, LONG BEACYH, NY, 11561, USA (Type of address: Service of Process)
2006-08-17 2008-08-25 Address 21 SHORE RD, APT 2-0, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-08-17 2010-10-19 Address 2365 MILBURN AVE, BLDG 4, BALDWIN, NY, 11510, 3321, USA (Type of address: Principal Executive Office)
2002-08-29 2006-08-17 Address 2365 MILBURN AVE, BLDG 2, BALDWIN, NY, 11510, 3321, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150522051 2015-05-22 ASSUMED NAME CORP INITIAL FILING 2015-05-22
110503000215 2011-05-03 CERTIFICATE OF DISSOLUTION 2011-05-03
101019002740 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080825003299 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002545 2006-08-17 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State