Name: | NICOLE RUGGIERO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2017 (8 years ago) |
Entity Number: | 5154215 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 805 Seneca Ave, 3C, Queens, NY, United States, 11385 |
Shares Details
Shares issued 1
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE RUGGIERO | Chief Executive Officer | 805 SENECA AVE, 3C, QUEENS, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 805 SENECA AVE, 3C, QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 293 TROUTMAN ST., 2L, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 805 SENECA AVE, 3C, QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-07-05 | Address | 293 TROUTMAN ST., 2L, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-07-05 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-06-22 | 2023-07-05 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.001 |
2023-06-22 | 2023-07-05 | Address | 805 Seneca Ave, 3C, Queens, NY, 11385, USA (Type of address: Service of Process) |
2023-06-22 | 2023-06-22 | Address | 293 TROUTMAN ST., 2L, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-07-05 | Address | 805 SENECA AVE, 3C, QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer) |
2021-06-18 | 2023-06-22 | Address | 293 TROUTMAN ST., 2L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005676 | 2023-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-05 |
230622003522 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210618060231 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
190610060390 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170614000424 | 2017-06-14 | CERTIFICATE OF INCORPORATION | 2017-06-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State