-
Home Page
›
-
Counties
›
-
Suffolk
›
-
10119
›
-
NUTRAPHARM, INC.
Company Details
Name: |
NUTRAPHARM, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
17 Nov 1997 (27 years ago)
|
Entity Number: |
2199548 |
ZIP code: |
10119
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
OEN PENN PLAZA, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
REUBEN SELTZER
|
Chief Executive Officer
|
ONE PENN PLAZA, NEW YORK, NY, United States, 10119
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
OEN PENN PLAZA, NEW YORK, NY, United States, 10119
|
History
Start date |
End date |
Type |
Value |
1997-11-17
|
2000-01-04
|
Address
|
350 FIFTH AVENUE STE 4301, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
000104002472
|
2000-01-04
|
BIENNIAL STATEMENT
|
1999-11-01
|
971117000136
|
1997-11-17
|
CERTIFICATE OF INCORPORATION
|
1997-11-17
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9806890
|
Trademark
|
1998-09-29
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-09-29
|
Termination Date |
2002-03-25
|
Date Issue Joined |
1999-12-29
|
Pretrial Conference Date |
1999-02-01
|
Section |
1125
|
Status |
Terminated
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State