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
Name | Role | Address |
---|---|---|
MAXIM GREENBERG | Chief Executive Officer | 1711 NEPTUNE AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
NUT-PARTNERS, INC | DOS Process Agent | 1711 NEPTUNE AVE, BROOKLYN, NY, United States, 11224 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1361358-DCA | Active | Business | 2010-07-02 | 2023-07-31 |
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) |
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 |
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