Search icon

NICOLE CONVERTIBLES, LTD.

Company Details

Name: NICOLE CONVERTIBLES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1983 (42 years ago)
Date of dissolution: 27 Feb 2012
Entity Number: 852930
ZIP code: 11797
County: Queens
Place of Formation: New York
Address: 417 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER CONVERTIBLES INC DOS Process Agent 417 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GEBINE ZOU Chief Executive Officer 417 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2009-07-30 2011-08-09 Address 417 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-07-18 2009-07-30 Address 419 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1997-07-18 2009-07-30 Address 419 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1997-07-18 2009-07-30 Address 419 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-06-03 1997-07-18 Address %ALISON CONVERTIBLES INC., 1530 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120227000686 2012-02-27 CERTIFICATE OF DISSOLUTION 2012-02-27
110809002038 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090730003232 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070820002797 2007-08-20 BIENNIAL STATEMENT 2007-07-01
051003002656 2005-10-03 BIENNIAL STATEMENT 2005-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State