Search icon

SUPPLEMENTS LT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPPLEMENTS LT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1993 (32 years ago)
Entity Number: 1739272
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 901 EAST 233RD ST, CARSON, CA, United States, 90745
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT KAMINSKI, CEO Chief Executive Officer 901 EAST 233RD STREET, CARSON, CA, United States, 90745

History

Start date End date Type Value
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-02 1999-10-28 Address 1633 BROADWAY STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-07-18 1999-08-02 Address 901 EAST 233RD ST, CARSON, CA, 90745, 6204, USA (Type of address: Chief Executive Officer)
1996-06-11 1999-08-02 Address 901 EAST 233RD STREET, CARSON, CA, 90745, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-20823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080805000379 2008-08-05 CERTIFICATE OF AMENDMENT 2008-08-05
070727002746 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050930002388 2005-09-30 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State