Search icon

NICOLE RUGGIERO LTD.

Company Details

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

Chief Executive Officer

Name Role Address
NICOLE RUGGIERO Chief Executive Officer 805 SENECA AVE, 3C, QUEENS, NY, United States, 11385

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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