Name: | NICHOLAS BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1941 (84 years ago) |
Entity Number: | 53006 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 11 RYAN DRIVE, HOPEWELL JCT, NY, United States, 12533 |
Address: | 11 RYAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOHN DENICHOLAS, JR | Chief Executive Officer | 11 RYAN DRIVE, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
NICHOLAS BROTHERS, INC. | DOS Process Agent | 11 RYAN DRIVE, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-31 | 2005-03-09 | Address | 11 RYAN DR, HOPEWELL JUNCTION, NY, 12533, 8322, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2005-03-09 | Address | 11 RYAN DR, HOPEWELL JUNCTION, NY, 12533, 8322, USA (Type of address: Chief Executive Officer) |
2001-02-20 | 2003-01-31 | Address | 11 RYAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
2001-02-20 | 2020-10-02 | Address | 11 RYAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2001-02-20 | 2003-01-31 | Address | 11 RYAN DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060950 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
201002061013 | 2020-10-02 | BIENNIAL STATEMENT | 2019-02-01 |
170801007455 | 2017-08-01 | BIENNIAL STATEMENT | 2017-02-01 |
160620006177 | 2016-06-20 | BIENNIAL STATEMENT | 2015-02-01 |
130222002503 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State