Search icon

NUTCRACKER APT. CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MURAT AKUYEV Chief Executive Officer 57 READE STREET, APARTMENT 17B, NEW YORK, NY, United States, 10007

History

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)

Filings

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