Name: | THE VITAMIN STORE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1611364 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 482 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Principal Address: | 424 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J DERANEY | Chief Executive Officer | 482 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1996-04-02 | Address | 482 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1996-04-02 | Address | 482 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-02-07 | 1993-05-04 | Address | ATTN: ARNOLD WILKERSON, 400 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751735 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
020225002779 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000303002266 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
980217002294 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
960402002244 | 1996-04-02 | BIENNIAL STATEMENT | 1996-02-01 |
930504003118 | 1993-05-04 | BIENNIAL STATEMENT | 1993-02-01 |
920207000381 | 1992-02-07 | CERTIFICATE OF INCORPORATION | 1992-02-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State