Name: | NIEMANN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1946 (79 years ago) |
Entity Number: | 59779 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 161-15 29TH AVENUE, PO BOX 580277, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
KAREN M. MOSS | Chief Executive Officer | 161-15 29TH AVENUE, PO BOX 580277, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
NIEMANN AGENCY, INC. | DOS Process Agent | 161-15 29TH AVENUE, PO BOX 580277, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-10 | 2020-09-14 | Address | 161-15 29TH AVENUE, PO BOX 580277, FLUSHING, NY, 11358, 2021, USA (Type of address: Chief Executive Officer) |
2000-08-31 | 2012-09-10 | Address | 162-27 DEPOT RD, FLUSHING, NY, 11358, 2021, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2012-09-10 | Address | 162-27 DEPOT RD, FLUSHING, NY, 11358, 2021, USA (Type of address: Service of Process) |
1993-09-29 | 1996-09-18 | Address | 162-05 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-06-11 | 2012-09-10 | Address | 162-27 DEPOT ROAD, FLUSHING, NY, 11358, 2021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914060244 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180905006296 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160927006097 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
140916006563 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120910006779 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State