Name: | VITAMELIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1986 (39 years ago) |
Entity Number: | 1104580 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 219 BAY 32ND STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANA DEPAOLA | Chief Executive Officer | 610 NEWARK STREET, APT 3E, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
VITAMELIA, INC. | DOS Process Agent | 219 BAY 32ND STREET, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-24 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-06-07 | 2018-08-02 | Address | 219 BAY 32ND STREET, BROOKLYN, NY, 11214, 5709, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 2018-08-02 | Address | 219 BAY 32ND STREET, BROOKLYN, NY, 11214, 5709, USA (Type of address: Service of Process) |
1986-08-13 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-08-13 | 1993-06-07 | Address | 1869 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802007390 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
140818006431 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120814002463 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100811003033 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080806002284 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060726002757 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040830002527 | 2004-08-30 | BIENNIAL STATEMENT | 2004-08-01 |
020723002635 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000726002266 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980818002558 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State