Search icon

VITARROZ CORP.-N.Y.

Company Details

Name: VITARROZ CORP.-N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1988 (36 years ago)
Entity Number: 1311051
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 85 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068
Address: 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY ABRAMSON DOS Process Agent 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
JAY B ABRAMSON Agent 520 MADISON AVE., NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
EDWIN D. ABRAMSON Chief Executive Officer 85 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
1993-05-10 1993-06-15 Address 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
1993-05-10 1993-06-15 Address 85 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Principal Executive Office)
1993-05-10 1993-06-15 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-12-05 1993-05-10 Address 520 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021220002333 2002-12-20 BIENNIAL STATEMENT 2002-12-01
010809002428 2001-08-09 BIENNIAL STATEMENT 2000-12-01
981214002153 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961231002172 1996-12-31 BIENNIAL STATEMENT 1996-12-01
940105002042 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930615003069 1993-06-15 BIENNIAL STATEMENT 1992-12-01
930510002131 1993-05-10 BIENNIAL STATEMENT 1992-12-01
B762759-3 1989-04-06 CERTIFICATE OF AMENDMENT 1989-04-06
B714268-4 1988-12-05 CERTIFICATE OF INCORPORATION 1988-12-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State