Search icon

NUTRILAWN U.S., INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
RYAN VINCENT Chief Executive Officer 185 THE WEST MALL STE 115, TORONTO, ON, Canada, M9C-5L5

History

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)

Filings

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