Search icon

VITAFLO USA, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of VITAFLO USA, LLC, FLORIDA M15000002901 FLORIDA
Headquarter of VITAFLO USA, LLC, ILLINOIS LLC_02252031 ILLINOIS

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 424210
Sponsor’s telephone number 6315475984
Plan sponsor’s address 123 EAST NECK ROAD, HUNTINGTON, NY, 11743

Plan administrator’s name and address

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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