Entity Name: | NY NICKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Nov 2012 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000091836 |
FEI/EIN Number | 46-1322479 |
Address: | 3534 Adrian Ave., Largo, FL, 32750, US |
Mail Address: | 4630 S. kirkman rd, ORLANDO, FL, 32811, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKU tom a | Agent | 720 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
MARKU Tom a | President | 4630 s kirkman rd, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3534 Adrian Ave., suite B, Largo, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3534 Adrian Ave., suite B, Largo, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | MARKU, tom a | No data |
AMENDMENT | 2012-12-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-12-10 |
Domestic Profit | 2012-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State