Name: | CONSUMER VITAMINS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1972 (53 years ago) |
Entity Number: | 241935 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100-M E. JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 900
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR POLLACK | Chief Executive Officer | 11 FINCH CT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100-M E. JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-30 | 2002-09-09 | Address | 5 YARDLEY DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1999-09-30 | 2004-11-01 | Address | 860 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1999-09-30 | 2004-11-01 | Address | 860 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1983-11-23 | 1999-09-30 | Address | %ROBRT I. SKOY, ESQ., 114 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1972-09-11 | 1983-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041101002375 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
020909002235 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000906002333 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
990930002341 | 1999-09-30 | BIENNIAL STATEMENT | 1998-09-01 |
C251212-2 | 1997-08-27 | ASSUMED NAME CORP INITIAL FILING | 1997-08-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State