Name: | NIKIANA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1984 (41 years ago) |
Entity Number: | 950612 |
ZIP code: | 11104 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104 |
Principal Address: | 44-08 43RD AVENUE, SUNNYSIDE, NY, United States, 11104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKIANA REALTY CORP` | DOS Process Agent | 44-12 43RD AVENUE, SUNNYSIDE, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
NICK VRETTOS | Chief Executive Officer | 44-01243RD AVENUE, SUNNYSIDE, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2008-12-22 | Address | 44-08 43RD AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2012-10-09 | Address | 6 DORCHESTER DRIVE, MUTTONTOWN, NY, 11545, USA (Type of address: Service of Process) |
1984-10-17 | 1995-07-06 | Address | 300 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121009006422 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
081222002543 | 2008-12-22 | BIENNIAL STATEMENT | 2008-10-01 |
061019002417 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
041122002163 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
020924002252 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State