Search icon

THE NUTMEG COMPANIES, INC.

Branch

Company Details

Name: THE NUTMEG COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2017 (7 years ago)
Branch of: THE NUTMEG COMPANIES, INC., Connecticut (Company Number 0217264)
Entity Number: 5190141
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 OHIO AVENUE, NORWICH, CT, United States, 06360

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DIANA BUGBEE Chief Executive Officer 1 OHIO AVENUE, NORWICH, CT, United States, 06360

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1 OHIO AVENUE, NORWICH, CT, 06360, USA (Type of address: Chief Executive Officer)
2019-08-19 2023-08-02 Address 1 OHIO AVENUE, NORWICH, CT, 06360, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-22 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
230802000222 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210803000276 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190819060035 2019-08-19 BIENNIAL STATEMENT 2019-08-01
SR-80020 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170822000283 2017-08-22 APPLICATION OF AUTHORITY 2017-08-22

Date of last update: 31 Jan 2025

Sources: New York Secretary of State