NUTEC COMPONENTS, INC.

Name: | NUTEC COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1982 (43 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 784298 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 81 JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENE H SCHNETZLER | Chief Executive Officer | 81 JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2010-09-02 | 2024-10-09 | Address | 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2010-09-02 | Address | C/O HOTEL 1, 81 JERRYN BLVD, DEER PARK, NY, 11729, 1871, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2008-07-28 | Address | PO BOX 1871, HUNTINGTON, NY, 11743, 1871, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2024-10-09 | Address | 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009004100 | 2024-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-30 |
221207002951 | 2022-12-07 | BIENNIAL STATEMENT | 2022-07-01 |
120810002144 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100902002833 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
080728002547 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State