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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 EAST 55TH ST / SUITE 8H, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KARL ROZAK | Chief Executive Officer | 136 EAST 55TH ST / SUITE 8H, NEW YORK, NY, United States, 10022 |
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) |
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