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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VITAFLO USA, LLC, FLORIDA | M15000002901 | FLORIDA |
Headquarter of | VITAFLO USA, LLC, ILLINOIS | LLC_02252031 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VITAFLO USA LLC 401 (K) PLAN | 2009 | 141886053 | 2010-10-14 | VITAFLO USA LLC | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 141886053 |
Plan administrator’s name | VITAFLO USA LLC |
Plan administrator’s address | 123 EAST NECK ROAD, HUNTINGTON, NY, 11743 |
Administrator’s telephone number | 6315475984 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | CLARE HEATON |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-09 | 2023-08-28 | 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) |
2015-04-16 | 2021-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-16 | 2021-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-29 | 2015-04-16 | Address | 211 NORTH UNION STREET, STE 100, ALEXANDRIA, VA, 22314, USA (Type of address: Service of Process) |
2005-02-15 | 2010-07-29 | Address | 123 E NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2003-02-26 | 2005-02-15 | Address | RIVKIN RADLER LLP, EAB PLAZA, UNIONDALE, NY, 11556, 0001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
190207060461 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170201006910 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150416001011 | 2015-04-16 | CERTIFICATE OF CHANGE | 2015-04-16 |
150326006015 | 2015-03-26 | BIENNIAL STATEMENT | 2015-02-01 |
110310002340 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
100729002324 | 2010-07-29 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State