Search icon

VITAMELIA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANA DEPAOLA Chief Executive Officer 610 NEWARK STREET, APT 3E, HOBOKEN, NJ, United States, 07030

DOS Process Agent

Name Role Address
VITAMELIA, INC. DOS Process Agent 219 BAY 32ND STREET, BROOKLYN, NY, United States, 11214

History

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)

Filings

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