Search icon

NUT-PARTNERS, INC

Company Details

Name: NUT-PARTNERS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1997 (28 years ago)
Entity Number: 2190611
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1711 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-449-6050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXIM GREENBERG Chief Executive Officer 1711 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
NUT-PARTNERS, INC DOS Process Agent 1711 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1361358-DCA Active Business 2010-07-02 2023-07-31

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 1711 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 1711 NEPTUNE AVE, BROOKLYN, NY, 11224, 2776, USA (Type of address: Chief Executive Officer)
2018-01-02 2023-11-29 Address 1711 NEPTUNE AVE, BROOKLYN, NY, 11224, 2776, USA (Type of address: Chief Executive Officer)
2013-10-23 2023-11-29 Address 1711 NEPTUNE AVE, BROOKLYN, NY, 11224, 2776, USA (Type of address: Service of Process)
2013-10-23 2018-01-02 Address 1711 NEPTUNE AVE, BROOKLYN, NY, 11224, 2776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129019051 2023-11-29 BIENNIAL STATEMENT 2023-10-01
211111002362 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191030060305 2019-10-30 BIENNIAL STATEMENT 2019-10-01
180102008367 2018-01-02 BIENNIAL STATEMENT 2017-10-01
160129006077 2016-01-29 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3357400 RENEWAL INVOICED 2021-08-05 340 Secondhand Dealer General License Renewal Fee
3054855 RENEWAL INVOICED 2019-07-02 340 Secondhand Dealer General License Renewal Fee
2643093 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2113698 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1051934 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
1051935 RENEWAL INVOICED 2011-06-30 340 Secondhand Dealer General License Renewal Fee
1016549 LICENSE INVOICED 2010-07-06 255 Secondhand Dealer General License Fee
1016550 FINGERPRINT INVOICED 2010-07-02 75 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State