Search icon

HIMMEL NUTRITION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIMMEL NUTRITION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1995 (30 years ago)
Date of dissolution: 23 May 2008
Entity Number: 1890636
ZIP code: 11021
County: New York
Place of Formation: Delaware
Principal Address: 1926 10TH AVENUE NORTH, STE 303, LAKE WORTH, FL, United States, 33461
Address: 40 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY S HIMMEL Chief Executive Officer 1926 10TH AVENUE N, STE 303, LAKE WORTH, FL, United States, 33461

DOS Process Agent

Name Role Address
C/O TASHLIK, KREUTZER, GOLDWYN & CRANDELL PC DOS Process Agent 40 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2004-12-30 2005-03-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1998-07-01 2004-12-30 Address 833 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-06-03 2007-03-08 Address 450 PARK AVE, STE 501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-06-03 2007-03-08 Address 450 PARK AVE, STE 501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-26 2004-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080523000595 2008-05-23 CERTIFICATE OF TERMINATION 2008-05-23
070308002514 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050331002479 2005-03-31 BIENNIAL STATEMENT 2005-02-01
041230000371 2004-12-30 CERTIFICATE OF CHANGE 2004-12-30
030228002202 2003-02-28 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State