Search icon

NUTECH CONSULTANCY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NUTECH CONSULTANCY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1997 (28 years ago)
Entity Number: 2138171
ZIP code: 06905
County: Westchester
Place of Formation: New York
Address: 1177 SUMMER ST, STE 202, STAMFORD, CT, United States, 06905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMESH KUMAR Chief Executive Officer 1177 SUMMER ST, STE 202, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
NUTECH CONSULTANCY SERVICES INC. DOS Process Agent 1177 SUMMER ST, STE 202, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
0648299
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63692999
State:
ILLINOIS

Unique Entity ID

CAGE Code:
7UBG7
UEI Expiration Date:
2019-04-19

Business Information

Doing Business As:
NUTECH INFORMATION SYSTEMS
Activation Date:
2018-04-19
Initial Registration Date:
2017-03-20

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 2 ENTERPRISE DRIVE, STE 402, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1177 SUMMER ST, STE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 1177 SUMMER ST, STE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2025-04-01 Address 1177 SUMMER ST, STE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401041270 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230623000450 2023-06-23 BIENNIAL STATEMENT 2023-04-01
210401060400 2021-04-01 BIENNIAL STATEMENT 2021-04-01
191118060180 2019-11-18 BIENNIAL STATEMENT 2019-04-01
170404006355 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State