Name: | OH NUTS WAREHOUSING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Entity Number: | 3686192 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 12065 168th Street, Jamaica, NY, United States, 11434 |
Address: | 12065 168th St, Jamaica, NY, United States, 11434 |
Contact Details
Phone +1 718-530-9255
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OH NUTS WAREHOUSING INC. | DOS Process Agent | 12065 168th St, Jamaica, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
YEHUDA KLEIN | Chief Executive Officer | 120-65 168TH STREET, JAMAICA, NY, United States, 11434 |
Number | Type | Address |
---|---|---|
708982 | Retail grocery store | 120-65 168TH ST, JAMAICA, NY, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 120-65 168TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-11-05 | Address | 120-65 168TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 120-65 168TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-11-05 | Address | 12065 168th Street, AUTHORIZED PERSON, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105004148 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231120003945 | 2023-11-20 | BIENNIAL STATEMENT | 2022-06-01 |
191204061181 | 2019-12-04 | BIENNIAL STATEMENT | 2018-06-01 |
160420002028 | 2016-04-20 | BIENNIAL STATEMENT | 2014-06-01 |
100702002655 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
296993 | CNV_SI | INVOICED | 2007-11-02 | 40 | SI - Certificate of Inspection fee (scales) |
260045 | CNV_SI | INVOICED | 2003-04-25 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State