Search icon

MIDTOWN NUTRITION CARE, INC.

Company Details

Name: MIDTOWN NUTRITION CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (25 years ago)
Entity Number: 2569519
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 W 57TH ST, STE 1207, NEW YORK, NY, United States, 10019
Principal Address: 119 WEST 57TH ST #1207, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDTOWN NUTRITION CARE, INC. DOS Process Agent 119 W 57TH ST, STE 1207, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ROBERT L HOWARD Chief Executive Officer 119 WEST 57TH ST #1207, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-11-05 2020-11-12 Address 119 W 57TH ST, STE 1207, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-10-27 2018-11-05 Address 119 W 57TH ST, STE 1414, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-07 2008-10-27 Address 775 PARK AVENUE, #255, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-12-14 2006-11-07 Address 20 CROSSWAYS PARK NORTH, #412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-10-22 2018-11-05 Address 119 WEST 57TH ST #1414, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201112060987 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181105006596 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161212006564 2016-12-12 BIENNIAL STATEMENT 2016-11-01
141104006988 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121129006300 2012-11-29 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State