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
Name | Role | Address |
---|---|---|
JAY ABRAMSON | DOS Process Agent | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAY B ABRAMSON | Agent | 520 MADISON AVE., NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
EDWIN D. ABRAMSON | Chief Executive Officer | 85 LIVINGSTON AVENUE, ROSELAND, NJ, United States, 07068 |
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) |
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