Name: | NATURAL VITALITY CENTER OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2819979 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 225 E 64TH ST, STE 202, NEW YORK, NY, United States, 10022 |
Principal Address: | 225 E 64TH ST, STE 202, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 E 64TH ST, STE 202, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELENA RUSAKOVA | Chief Executive Officer | 225 E 64TH ST, STE 202, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2006-11-08 | Address | 225 E 64TH ST, STE 202, NEW YORK, NY, 10021, 6690, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2004-11-05 | Address | 225 E. 64TH ST., STE. 202, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1909185 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
081003002735 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
061108002880 | 2006-11-08 | BIENNIAL STATEMENT | 2006-10-01 |
041105002764 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021007000506 | 2002-10-07 | CERTIFICATE OF INCORPORATION | 2002-10-07 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State