Name: | REGINA NUT PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1990 (34 years ago) |
Date of dissolution: | 17 Jul 2002 |
Entity Number: | 1482114 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 5213 2ND AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5213 2ND AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ROBERT SAHADI | Chief Executive Officer | 187 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-17 | 1993-01-28 | Address | 187 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020717000677 | 2002-07-17 | CERTIFICATE OF MERGER | 2002-07-17 |
001004002484 | 2000-10-04 | BIENNIAL STATEMENT | 2000-10-01 |
981001002077 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961022002319 | 1996-10-22 | BIENNIAL STATEMENT | 1996-10-01 |
931027002376 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
930128002319 | 1993-01-28 | BIENNIAL STATEMENT | 1992-10-01 |
910123000287 | 1991-01-23 | CERTIFICATE OF AMENDMENT | 1991-01-23 |
901017000133 | 1990-10-17 | CERTIFICATE OF INCORPORATION | 1990-10-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State