Search icon

NUTEC INC.

Company Details

Name: NUTEC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2016 (9 years ago)
Entity Number: 4910234
ZIP code: 10005
County: Saratoga
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 11830 Mt Holly Huntersville Rd, Huntersville, NC, United States, 28078

DOS Process Agent

Name Role Address
NUTEC INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GENARO CUEVA DOMENE Chief Executive Officer 11830 MT HOLLY HUNTERSVILLE RD, HUNTERSVILLE, NC, United States, 28078

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 11830 MT HOLLY HUNTERSVILLE RD, HUNTERSVILLE, NC, 28078, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-03-26 Address 11830 MT HOLLY HUNTERSVILLE RD, HUNTERSVILLE, NC, 28078, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326004107 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220309002265 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200507060727 2020-05-07 BIENNIAL STATEMENT 2020-03-01
SR-74697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74698 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160310000109 2016-03-10 APPLICATION OF AUTHORITY 2016-03-10

Date of last update: 31 Jan 2025

Sources: New York Secretary of State