Search icon

NICKERSON CORPORATION

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KELLER STEPHANIE President 11 MOFFITT BLVD, BAY SHORE, NY, 11706

Secretary

Name Role Address
VENEZIANO LOUIS Secretary 170 DUBOIS AVENUE, SEA CLIFF, NY, 11759

Vice Chairman

Name Role Address
KELLER STEPHANIE Vice Chairman 11 MOFFITT BLVD., BAY SHORE, NY, 11706

Vice President

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

Events

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

Documents

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