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
Name | Role | Address |
---|---|---|
JOY BAUER | Chief Executive Officer | 3 MILLENIUM PL, RYE BROOK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 EAST 63RD STREET, NEW YORK, NY, United States, 10065 |
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) |
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