Search icon

DIETSMART, INC.

Company Details

Name: DIETSMART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1999 (25 years ago)
Date of dissolution: 02 Nov 2001
Entity Number: 2420016
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1032 AVENUE OF THE AMERICAS, 3D FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 1032 AVENUE OF AMERICAS, 3RD FL, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TAMARA TOTAH Chief Executive Officer 1032 AVENUE OF AMERICAS, 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032 AVENUE OF THE AMERICAS, 3D FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1999-09-17 2000-02-01 Address 24 FIFTH AVENUE, #1232, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011102000626 2001-11-02 CERTIFICATE OF TERMINATION 2001-11-02
010925002987 2001-09-25 BIENNIAL STATEMENT 2001-09-01
000201000560 2000-02-01 CERTIFICATE OF AMENDMENT 2000-02-01
990917000534 1999-09-17 APPLICATION OF AUTHORITY 1999-09-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State