Name: | VITASUN OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1997 (27 years ago) |
Date of dissolution: | 09 Mar 2012 |
Entity Number: | 2203078 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 53 GREENWICH AVE, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK AMENO | DOS Process Agent | 53 GREENWICH AVE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DOMINICK AMENO (PRESIDENT) | Agent | 53 GREENWICH AVENUE, NEW YORK, NY, 10014 |
Name | Role | Address |
---|---|---|
DOMINICK AMENO | Chief Executive Officer | 53 GREENWICH AVE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2007-10-15 | Address | 53 GREENWICH AVE., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2007-10-15 | Address | 53 GREENWICH AVE., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2000-06-07 | 2007-10-15 | Address | 53 GREENWICH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-11-26 | 2000-06-07 | Address | 526 7TH AVENUE, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120309001028 | 2012-03-09 | CERTIFICATE OF DISSOLUTION | 2012-03-09 |
071015002684 | 2007-10-15 | BIENNIAL STATEMENT | 2007-11-01 |
071012000098 | 2007-10-12 | CERTIFICATE OF CHANGE | 2007-10-12 |
000607002099 | 2000-06-07 | BIENNIAL STATEMENT | 1999-11-01 |
971126000559 | 1997-11-26 | CERTIFICATE OF INCORPORATION | 1997-11-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State