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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TAMARA TOTAH | Chief Executive Officer | 1032 AVENUE OF AMERICAS, 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1032 AVENUE OF THE AMERICAS, 3D FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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