Name: | NUTRILAWN U.S., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2257417 |
ZIP code: | M9C-5L5 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 185 THE WEST MALL STE 115, TORONTO, ON, Canada, M9C-5L5 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
RYAN VINCENT | Chief Executive Officer | 185 THE WEST MALL STE 115, TORONTO, ON, Canada, M9C-5L5 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2008-05-23 | Address | 185 THE WEST MALL STE 115, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2006-09-19 | 2008-05-23 | Address | 185 THE WEST MALL STE 115, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office) |
2005-09-27 | 2006-09-19 | Address | 5397 EGLINTON AVE WEST, STE 110, ETOBICOKE, ONT, CAN (Type of address: Chief Executive Officer) |
2005-09-27 | 2006-09-19 | Address | 5397 EGLINTON AVE WEST, STE 110, ETOBICOKE, ONT, CAN (Type of address: Principal Executive Office) |
2002-09-19 | 2015-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150910000453 | 2015-09-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-09-10 |
150826000276 | 2015-08-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-09-25 |
DP-1893972 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
080523002949 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060919002326 | 2006-09-19 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State