Name: | VITALSTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1996 (29 years ago) |
Entity Number: | 2056607 |
ZIP code: | 12210 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE COMMERCE CENTER SUITE 805A, 99 WASHINGTON AVE., ALBANY, NY, United States, 12210 |
Principal Address: | 2510 WARREN AVE, CHEYENNE, WY, United States, 82001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SLAVIK | Chief Executive Officer | 250 H ST, 691, BLAINE, WA, United States, 98230 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE CENTER SUITE 805A, 99 WASHINGTON AVE., ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE CENTER SUITE 805A, 99 WASHINGTON AVE., ALBANY, NY, United States, 12210 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2008-05-14 | 2009-03-11 | Address | 41 STATE ST, STE 405, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-09-14 | 2008-05-14 | Address | 1499 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426, USA (Type of address: Principal Executive Office) |
2005-09-14 | 2008-05-14 | Address | ATTN: DANIEL M. MILLER, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2005-09-14 | 2008-05-14 | Address | 1499 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer) |
2003-05-01 | 2005-09-14 | Address | 2191 HAMPTON AVE, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000341 | 2009-03-11 | CERTIFICATE OF CHANGE | 2009-03-11 |
080916002651 | 2008-09-16 | BIENNIAL STATEMENT | 2008-08-01 |
080514002800 | 2008-05-14 | BIENNIAL STATEMENT | 2006-08-01 |
050914002660 | 2005-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
030501002472 | 2003-05-01 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State