Entity Name: | NICKERSON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2005 (20 years ago) |
Branch of: | NICKERSON CORPORATION, NEW YORK (Company Number 303732) |
Date of dissolution: | 31 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | F05000004438 |
FEI/EIN Number | 060905538 |
Address: | 11 MOFFITT BLVD., BAY SHORE, NY, 11706 |
Mail Address: | 11 MOFFITT BLVD., BAY SHORE, NY, 11706 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KELLER STEPHANIE | President | 11 MOFFITT BLVD, BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
VENEZIANO LOUIS | Secretary | 170 DUBOIS AVENUE, SEA CLIFF, NY, 11759 |
Name | Role | Address |
---|---|---|
KELLER STEPHANIE | Vice Chairman | 11 MOFFITT BLVD., BAY SHORE, NY, 11706 |
Name | Role | Address |
---|---|---|
Paci Bruce | Vice President | 11 MOFFITT BLVD., BAY SHORE, NY, 11706 |
Tigar Donald | Vice President | 11 MOFFITT BLVD., BAY SHORE, NY, 11706 |
Stewrad Thomas | Vice President | 11 MOFFITT BLVD., BAY SHORE, NY, 11706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-15 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2023-07-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State