CORNUCOPIAS' VITAMIN FACTORY OUTLET INC.

Name: | CORNUCOPIAS' VITAMIN FACTORY OUTLET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1988 (37 years ago) |
Date of dissolution: | 02 Oct 2024 |
Entity Number: | 1300133 |
ZIP code: | 11782 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 N MAIN STREET, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 N MAIN STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JONATHAN LIEN | Chief Executive Officer | 178 BELLEVIEW AVENUE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 178 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2018-01-26 | 2024-10-15 | Address | 39 N MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2018-01-26 | 2024-10-15 | Address | 178 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2010-11-02 | 2018-01-26 | Address | 445 BROADHOLLOW ROAD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-11-02 | 2018-01-26 | Address | 178 BELLEVIEW AVENUE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015000116 | 2024-10-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-02 |
221027003068 | 2022-10-27 | BIENNIAL STATEMENT | 2022-10-01 |
180727000348 | 2018-07-27 | CERTIFICATE OF AMENDMENT | 2018-07-27 |
180126006096 | 2018-01-26 | BIENNIAL STATEMENT | 2016-10-01 |
121101006210 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State