Search icon

VITAFLO USA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VITAFLO USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874786
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VITAFLO USA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1423535
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
M15000002901
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
LLC_02252031
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
141886053
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-28 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-28 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-09 2023-08-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-11-09 2023-08-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-16 2021-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203005055 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230828001381 2023-08-25 CERTIFICATE OF AMENDMENT 2023-08-25
230201005648 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211109003170 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
210203061156 2021-02-03 BIENNIAL STATEMENT 2021-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State