2023-09-14
|
2023-09-14
|
Address
|
200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2017-03-30
|
2023-09-14
|
Address
|
200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2017-03-30
|
2023-09-14
|
Address
|
200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2016-09-01
|
2023-09-14
|
Address
|
200 WEST 54TH STREET, 12E, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
2015-06-22
|
2017-03-30
|
Address
|
PARK AVENUE NUTRITION, PO 357, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
2012-10-17
|
2015-06-22
|
Address
|
PARK AVENUE NUTRITION, 157 EAST 86TH STREET, 2B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2012-10-17
|
2015-06-22
|
Address
|
C/O PARK AVENUE NUTRITION, 157 EAST 86TH STREET, 2B, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2012-10-17
|
2017-03-30
|
Address
|
C/O PARK AVENUE NUTRITION, PO BOX 357, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2006-10-04
|
2012-10-17
|
Address
|
C/O PARK AVENUE NUTRITION, 1108 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2006-10-04
|
2012-10-17
|
Address
|
C/O PARK AVENUE NUTRITION, 1108 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2006-09-26
|
2016-09-01
|
Address
|
PARK AVENUE NUTRITION, 1108 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
|
2006-09-26
|
2012-10-17
|
Address
|
PARK AVENUE NUTRITION, 1108 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2002-10-17
|
2006-09-26
|
Address
|
1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
|
2002-10-17
|
2023-09-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2002-10-17
|
2006-09-26
|
Address
|
45 SAM DRIVE, TINTON FALLS, NJ, 07724, USA (Type of address: Service of Process)
|