LONG LIFE VITAMINS, INC.

Name: | LONG LIFE VITAMINS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1494843 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 18 W 125TH ST, NEW YORK, NY, United States, 10027 |
Principal Address: | 461 W 147TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 W 125TH ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
JIM ELLIOTT | Chief Executive Officer | 100 W 134TH ST, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-21 | 2003-01-17 | Address | 972 COUNTRY CLUB DR, TEA NECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2003-01-17 | Address | 18 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 1998-12-21 | Address | 18 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
1997-03-18 | 1998-12-21 | Address | 18 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1997-03-18 | 1998-12-21 | Address | 972 COUNTRY CLUB RD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040630000143 | 2004-06-30 | CERTIFICATE OF DISSOLUTION | 2004-06-30 |
030117002261 | 2003-01-17 | BIENNIAL STATEMENT | 2002-12-01 |
010411002458 | 2001-04-11 | BIENNIAL STATEMENT | 2000-12-01 |
981221002445 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
970318002218 | 1997-03-18 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State