Search icon

ADMIRAL NUT CO., INC.

Company Details

Name: ADMIRAL NUT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152609
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 136 EAST 55TH ST / SUITE 8H, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 EAST 55TH ST / SUITE 8H, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KARL ROZAK Chief Executive Officer 136 EAST 55TH ST / SUITE 8H, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-01-14 2011-02-03 Address 136 EAST 55TH ST STE 8H, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-01-14 2011-02-03 Address 136 EAST 55TH ST STE 8H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-01-14 2011-02-03 Address 136 EAST 55TH ST STE 8H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-03-26 2009-01-14 Address 37-31 73RD ST #3B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-03-26 2009-01-14 Address 37-31 73RD ST #3B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2007-03-26 2009-01-14 Address 37-31 73RD ST #3B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2005-01-20 2007-03-26 Address #8F, 37-31 73RD ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002406 2013-07-18 BIENNIAL STATEMENT 2013-01-01
110203002121 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090114002795 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070326002928 2007-03-26 BIENNIAL STATEMENT 2007-01-01
050120000014 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State