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
Name | Role | Address |
---|---|---|
JENNIFER CONVERTIBLES INC | DOS Process Agent | 417 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
GEBINE ZOU | Chief Executive Officer | 417 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797 |
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) |
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