Search icon

NICOSIA SERVICE CENTER INC.

Company Details

Name: NICOSIA SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1981 (44 years ago)
Entity Number: 694541
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-19 CRESCENT ST., ASTORIA, NY, United States, 11106
Principal Address: 23-45 21ST ST, ASTORIA, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS CONSTANT Chief Executive Officer 23-45 21ST ST, ASTORIA, NY, United States, 11101

DOS Process Agent

Name Role Address
MAX LEIFER DOS Process Agent 33-19 CRESCENT ST., ASTORIA, NY, United States, 11106

History

Start date End date Type Value
1981-04-22 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
990524002275 1999-05-24 BIENNIAL STATEMENT 1999-04-01
970530002676 1997-05-30 BIENNIAL STATEMENT 1997-04-01
950621002359 1995-06-21 BIENNIAL STATEMENT 1993-04-01
A759016-4 1981-04-22 CERTIFICATE OF INCORPORATION 1981-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
306548 CNV_SI INVOICED 2009-01-22 160 SI - Certificate of Inspection fee (scales)
298875 CNV_SI INVOICED 2008-02-28 160 SI - Certificate of Inspection fee (scales)
92251 WH VIO INVOICED 2007-11-14 100 WH - W&M Hearable Violation
292447 CNV_SI INVOICED 2007-11-02 160 SI - Certificate of Inspection fee (scales)
79053 CL VIO INVOICED 2007-10-22 60 CL - Consumer Law Violation
286642 CNV_SI INVOICED 2006-08-01 120 SI - Certificate of Inspection fee (scales)
286645 CNV_SI INVOICED 2006-08-01 40 SI - Certificate of Inspection fee (scales)
60812 WH VIO INVOICED 2005-11-03 150 WH - W&M Hearable Violation
276146 CNV_SI INVOICED 2005-11-01 160 SI - Certificate of Inspection fee (scales)
270994 CNV_SI INVOICED 2004-08-09 160 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State