Name: | VITAID LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2015 |
Entity Number: | 1369961 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITAID LTD. | DOS Process Agent | 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
WILLIAM STEWART | Chief Executive Officer | 300 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-23 | 2005-09-30 | Address | 240 PORTAGE RD, P.O. BOX 670, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
1999-07-23 | 2005-09-30 | Address | 240 PORTAGE ROAD, P.O. BOX 670, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
1999-07-23 | 2005-09-30 | Address | 240 PORTAGE ROAD, P.O. BOX 670, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
1996-04-30 | 1999-07-23 | Address | 240 PORTAGE RD, LEWISTON, NY, 14092, 0670, USA (Type of address: Chief Executive Officer) |
1996-04-30 | 1999-07-23 | Address | 240 PORTAGE RD, LEWISTON, NY, 14092, 0670, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150925000011 | 2015-09-25 | CERTIFICATE OF DISSOLUTION | 2015-09-25 |
131017006718 | 2013-10-17 | BIENNIAL STATEMENT | 2013-07-01 |
110824002882 | 2011-08-24 | BIENNIAL STATEMENT | 2011-07-01 |
090724002169 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070720002985 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State