Search icon

JOY BAUER NUTRITION, INC.

Company Details

Name: JOY BAUER NUTRITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1994 (31 years ago)
Date of dissolution: 15 Jan 2013
Entity Number: 1786266
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 116 EAST 63RD STREET, NEW YORK, NY, United States, 10065
Principal Address: 116 EAST 63RD ST, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOY BAUER Chief Executive Officer 3 MILLENIUM PL, RYE BROOK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 EAST 63RD STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2002-02-15 2010-01-25 Address 116 EAST 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-02-15 2010-01-25 Address 3 MILLENIUM PL, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2000-05-11 2010-01-25 Address 116 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-03-27 2002-02-15 Address 12 MEADOW GATE WEST, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2000-03-27 2002-02-15 Address 12 MEADOW GATE WEST, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-03-27 2000-05-11 Address 12 MEADOW GATE WEST, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1994-01-11 2000-03-27 Address 50 CLINTON STREET, SUITE 514, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115001044 2013-01-15 CERTIFICATE OF DISSOLUTION 2013-01-15
100125002266 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080110003226 2008-01-10 BIENNIAL STATEMENT 2008-01-01
040303002491 2004-03-03 BIENNIAL STATEMENT 2004-01-01
020215002761 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000511000668 2000-05-11 CERTIFICATE OF AMENDMENT 2000-05-11
000327003130 2000-03-27 BIENNIAL STATEMENT 2000-01-01
940111000013 1994-01-11 CERTIFICATE OF INCORPORATION 1994-01-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State