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
Name | Role | Address |
---|---|---|
MIDTOWN NUTRITION CARE, INC. | DOS Process Agent | 119 W 57TH ST, STE 1207, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT L HOWARD | Chief Executive Officer | 119 WEST 57TH ST #1207, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State