Name: | AAA VITAMINET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1998 (26 years ago) |
Entity Number: | 2321743 |
ZIP code: | 07960 |
County: | New York |
Place of Formation: | New York |
Address: | 301 EAST HANOVER AVE, MORRISTOWN, NJ, United States, 07960 |
Principal Address: | 11 WEST 8TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SCOTT | DOS Process Agent | 301 EAST HANOVER AVE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
DIMITRIOS KAPELONIS | Chief Executive Officer | 11 WEST 8TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 11 WEST 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2024-05-28 | Address | 301 EAST HANOVER AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2002-11-20 | 2024-05-28 | Address | 11 WEST 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2007-02-01 | Address | 95 MADISON AVE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
1998-12-04 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003867 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
130104002405 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
101209002372 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081118002949 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
070201002371 | 2007-02-01 | BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
207286 | OL VIO | INVOICED | 2013-08-30 | 875 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State