HIMMEL NUTRITION INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY S HIMMEL | Chief Executive Officer | 1926 10TH AVENUE N, STE 303, LAKE WORTH, FL, United States, 33461 |
Name | Role | Address |
---|---|---|
C/O TASHLIK, KREUTZER, GOLDWYN & CRANDELL PC | DOS Process Agent | 40 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State