Search icon

NUTEXT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NUTEXT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1993 (32 years ago)
Date of dissolution: 11 Mar 1996
Entity Number: 1701610
ZIP code: 06468
County: Albany
Place of Formation: New York
Address: 18 NUTMEG CIRCLE, MONROE, CT, United States, 06468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 NUTMEG CIRCLE, MONROE, CT, United States, 06468

Chief Executive Officer

Name Role Address
MARK FREEMAN Chief Executive Officer 18 NUTMEG CIRCLE, MONROE, CT, United States, 06468

Links between entities

Type:
Headquarter of
Company Number:
0292543
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1993-04-05 1994-03-14 Address OXFORD HEIGHTS, SHEFFIELD 11, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-02-10 1993-04-05 Address OXFORD HEIGHTS, SHFFIELD 11, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960311000054 1996-03-11 CERTIFICATE OF DISSOLUTION 1996-03-11
951010002008 1995-10-10 BIENNIAL STATEMENT 1995-02-01
940314002221 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930405000282 1993-04-05 CERTIFICATE OF AMENDMENT 1993-04-05
930210000027 1993-02-10 CERTIFICATE OF INCORPORATION 1993-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State