Name: | D & H HEALTH & NUTRITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1992 (33 years ago) |
Date of dissolution: | 19 Jun 1998 |
Entity Number: | 1645141 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 623 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 978 EGLON CT, N MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 623 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
HARRIET J PICK | Chief Executive Officer | 623 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-01 | 1996-06-24 | Address | 623 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1996-06-24 | Address | 978 EGLON COURT, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980619000269 | 1998-06-19 | CERTIFICATE OF DISSOLUTION | 1998-06-19 |
960624002093 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930701002263 | 1993-07-01 | BIENNIAL STATEMENT | 1993-06-01 |
920625000235 | 1992-06-25 | CERTIFICATE OF AMENDMENT | 1992-06-25 |
920618000165 | 1992-06-18 | CERTIFICATE OF INCORPORATION | 1992-06-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State