DIP TO NUTS INC.

Name: | DIP TO NUTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1978 (47 years ago) |
Entity Number: | 515190 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 265 MERRITT AVENUE, WYANDANCH, NY, United States, 11798 |
Principal Address: | 160 SCOTT AVENUE, N BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOROTHY HENRY | Chief Executive Officer | 265 MERRITT AVENUE, WYANDANCH, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
DOROTHY HENRY | DOS Process Agent | 265 MERRITT AVENUE, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-08 | 2006-09-26 | Address | 265 MERRITT AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
2004-11-08 | 2006-09-26 | Address | 265 MERRITT AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer) |
2004-11-08 | 2006-09-26 | Address | 160 SCOTT AVE, N. BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2000-09-27 | 2004-11-08 | Address | 160 SCOTT AVE., NO. BABYLON, NY, 11703, 5121, USA (Type of address: Principal Executive Office) |
2000-09-27 | 2004-11-08 | Address | 265 MERRITT AVE., WYANDANCH, NY, 11798, 2219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170418060 | 2017-04-18 | ASSUMED NAME LLC INITIAL FILING | 2017-04-18 |
060926002489 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041108002024 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020930003029 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
000927002678 | 2000-09-27 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State