NUTRICEUTICAL RESOURCES, INC.

Name: | NUTRICEUTICAL RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1996 (30 years ago) |
Date of dissolution: | 16 Oct 2012 |
Entity Number: | 1995115 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 RAM RIDGE ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 RAM RIDGE ROAD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
PATRICK G LEPORE | Chief Executive Officer | C/O PAR PHARMACEUTICAL, 300 TICE BLVD, WOODCLIFF LAKE, NJ, United States, 07677 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2008-02-11 | Address | 1 RAM RIDGE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1999-09-03 | 2002-04-09 | Address | ONE RAM RIDGE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
1998-08-06 | 2004-03-16 | Address | ONE RAM RIDGE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1998-08-06 | 2002-04-09 | Address | ONE RAM RIDGE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1996-02-15 | 1996-02-26 | Name | AMERICAN NUTRICEUTICALS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121016000300 | 2012-10-16 | CERTIFICATE OF DISSOLUTION | 2012-10-16 |
120113002752 | 2012-01-13 | BIENNIAL STATEMENT | 2012-01-01 |
100119002553 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080211002369 | 2008-02-11 | BIENNIAL STATEMENT | 2008-01-01 |
060228002119 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State