Name: | VITAMEDIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1994 (31 years ago) |
Entity Number: | 1830052 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 101 PROSPECT AVENUE, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 101 PROPSECT AVENUE, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 PROSPECT AVENUE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOSE RAUL MEJIA | Chief Executive Officer | 101 PROSPECT AVENUE, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-13 | 2010-06-15 | Address | 101 PROSPECT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2008-06-13 | 2010-06-15 | Address | 101 PROSPECT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2008-06-13 | 2010-06-15 | Address | 101 PROPSECT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2006-08-10 | 2008-06-13 | Address | 101 PROSPECT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1998-06-17 | 2008-06-13 | Address | 101 PROSPECT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100615002024 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080613002468 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
060810002297 | 2006-08-10 | BIENNIAL STATEMENT | 2006-06-01 |
020605002644 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000809002482 | 2000-08-09 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State