Search icon

NUTMEG MILLS, INC.

Branch

Company Details

Name: NUTMEG MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1986 (39 years ago)
Date of dissolution: 31 Mar 1998
Branch of: NUTMEG MILLS, INC., Florida (Company Number H91383)
Entity Number: 1091724
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1986-06-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-06-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15270 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15271 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
980331000063 1998-03-31 CERTIFICATE OF TERMINATION 1998-03-31
B371730-4 1986-06-18 APPLICATION OF AUTHORITY 1986-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9208666 Copyright 1992-12-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-12-01
Termination Date 1992-12-23
Section 0504

Parties

Name LEIFER
Role Plaintiff
Name NUTMEG MILLS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State