Search icon

VITAL FACTOR, INC.

Company Details

Name: VITAL FACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2000 (25 years ago)
Date of dissolution: 09 Aug 2016
Entity Number: 2513619
ZIP code: 10036
County: Nassau
Place of Formation: New York
Principal Address: 247-3 POST AVE, WESTBURY, NY, United States, 11590
Address: HELLMAN LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN PIERSON@KRONISH LIEB WEINER & DOS Process Agent HELLMAN LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
VINCENT FUSARO Chief Executive Officer 247-3 POST AVE, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1821005794

Authorized Person:

Name:
VINCENT JAMES FUSARO
Role:
PHARMCIST/ PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5163332279

History

Start date End date Type Value
2002-05-08 2006-05-12 Address 1757 MERRICK AVE, STE B100, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-05-08 2006-05-12 Address 1757 MERRICK AVE, STE B100, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-05-08 2006-05-12 Address HELLMAN LLP, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-05-24 2002-05-08 Address 540 BROADWAY, P.O.B OX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160809000548 2016-08-09 CERTIFICATE OF DISSOLUTION 2016-08-09
120504006666 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100521002213 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080528002983 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060512002086 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State