Search icon

VITALSTATE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT SLAVIK Chief Executive Officer 250 H ST, 691, BLAINE, WA, United States, 98230

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE CENTER SUITE 805A, 99 WASHINGTON AVE., ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE CENTER SUITE 805A, 99 WASHINGTON AVE., ALBANY, NY, United States, 12210

Central Index Key

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.

CIK number:
0001085106

Latest Filings

Form type:
15-12G
File number:
000-30158
Filing date:
2005-05-11
File:
Form type:
POS AM
File number:
333-101609
Filing date:
2005-05-11
File:
Form type:
POS AM
File number:
333-90774
Filing date:
2005-05-11
File:
Form type:
8-K
File number:
000-30158
Filing date:
2005-04-29
File:
Form type:
8-K
File number:
000-30158
Filing date:
2005-04-18
File:

History

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)

Filings

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