Search icon

VITASUN OF AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
DOMINICK AMENO DOS Process Agent 53 GREENWICH AVE, NEW YORK, NY, United States, 10014

Agent

Name Role Address
DOMINICK AMENO (PRESIDENT) Agent 53 GREENWICH AVENUE, NEW YORK, NY, 10014

Chief Executive Officer

Name Role Address
DOMINICK AMENO Chief Executive Officer 53 GREENWICH AVE, NEW YORK, NY, United States, 10014

History

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)

Filings

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