Name: | NICHOLAS BACHKO CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1981 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 670131 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1090 KING GEORGES POST RD., SUITE 107, EDISON, NJ, United States, 08837 |
Address: | 366 MADISON AVE., 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND J. MENDRALA | DOS Process Agent | 366 MADISON AVE., 10TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LAURA J. BACHKO | Chief Executive Officer | 128 CENTRAL PARK SOUTH, 4A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-10 | 2002-01-14 | Address | 366 MADISON AVE., 10TH FLOOR, NEW YORK, NY, 10017, 3122, USA (Type of address: Service of Process) |
2000-01-10 | 2002-01-14 | Address | 1090 KING GEORGES POST RD, SUITE 304, EDISON, NJ, 08837, 3704, USA (Type of address: Principal Executive Office) |
2000-01-10 | 2002-01-14 | Address | 128 CENTRAL PARK SOUTH, #4A, NEW YORK, NY, 10019, 1565, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2000-01-10 | Address | 1090 KING GEORGES POST RD, SUITE 304, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2000-01-10 | Address | 128 CENRAL PARK SOUTH, NEW YORK, NY, 10019, 1565, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108452 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031219002210 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
020114002118 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000110002337 | 2000-01-10 | BIENNIAL STATEMENT | 1999-12-01 |
990907002144 | 1999-09-07 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State