Entity Name: | NICHE USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | F10000005442 |
FEI/EIN Number | 990362428 |
Address: | 2915 OGLETOWN RD, 1488, NEWARK, DE, 19713 |
Mail Address: | 2915 OGLETOWN RD, STE 1488, NEWARK, DE, 19713, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SORENSEN KIM | Chairman | 2915 OGLETOWN RD, NEWARK, DE, 19713 |
Name | Role | Address |
---|---|---|
SORENSEN KIM | President | 2915 OGLETOWN RD, NEWARK, DE, 19713 |
Name | Role | Address |
---|---|---|
LEPAGE MICHEL | Director | 2915 OGLETOWN RD, NEWARK, DE, 19713 |
Name | Role | Address |
---|---|---|
LEPAGE MICHEL | Secretary | 2915 OGLETOWN RD, NEWARK, DE, 19713 |
Name | Role | Address |
---|---|---|
LEPAGE MICHEL | Treasurer | 2915 OGLETOWN RD, NEWARK, DE, 19713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 2915 OGLETOWN RD, 1488, NEWARK, DE 19713 | No data |
REGISTERED AGENT CHANGED | 2022-04-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 2915 OGLETOWN RD, 1488, NEWARK, DE 19713 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State