Search icon

PHARMACEUTICAL NUTRITIONAL SYSTEMS, INC.

Company Details

Name: PHARMACEUTICAL NUTRITIONAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1997 (28 years ago)
Date of dissolution: 19 Sep 2017
Entity Number: 2203307
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 100 PARK AVENUE, NEW YORK, NY, United States, 10017
Address: 100 PARK AVENUE, APT 29C, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD GITOMER Chief Executive Officer 100 PARK AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O WILLNER CHEMISTS DOS Process Agent 100 PARK AVENUE, APT 29C, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-11-06 2013-11-07 Address C/O WILLNER CHEMISTS, 100 PARK AVENUE, NEW YORK, NY, 10017, 5516, USA (Type of address: Chief Executive Officer)
2003-11-06 2015-11-02 Address 100 PARK AVENUE, NEW YORK, NY, 10017, 5516, USA (Type of address: Service of Process)
1999-11-22 2003-11-06 Address 155 EAST 38TH ST, NEW YORK, NY, 10016, 2672, USA (Type of address: Chief Executive Officer)
1999-11-22 2003-11-06 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-11-28 2003-11-06 Address 100 PARK AENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170919000581 2017-09-19 CERTIFICATE OF DISSOLUTION 2017-09-19
151102006491 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007177 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111125002332 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091112002015 2009-11-12 BIENNIAL STATEMENT 2009-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
266903 CNV_SI INVOICED 2004-01-26 36 SI - Certificate of Inspection fee (scales)
261468 CNV_SI INVOICED 2003-04-28 36 SI - Certificate of Inspection fee (scales)
255911 CNV_SI INVOICED 2002-03-15 36 SI - Certificate of Inspection fee (scales)
246081 CNV_SI INVOICED 2000-12-05 36 SI - Certificate of Inspection fee (scales)
366381 CNV_SI INVOICED 1998-12-18 36 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State