Name: | NUTCRACKER APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 07 Sep 2021 |
Entity Number: | 4304992 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 57 READE STREET, APARTMENT 17B, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MURAT AKUYEV | Chief Executive Officer | 57 READE STREET, APARTMENT 17B, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-23 | 2022-04-07 | Address | 57 READE STREET, APARTMENT 17B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-10-05 | 2021-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-05 | 2022-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407003015 | 2021-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-07 |
191017000505 | 2019-10-17 | CERTIFICATE OF MERGER | 2019-10-17 |
181108006175 | 2018-11-08 | BIENNIAL STATEMENT | 2018-10-01 |
150323006335 | 2015-03-23 | BIENNIAL STATEMENT | 2014-10-01 |
121005000826 | 2012-10-05 | CERTIFICATE OF INCORPORATION | 2012-10-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State