Name: | NBTY DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 2003 (22 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 2887089 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2100 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN CONBOY | Chief Executive Officer | 2100 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-04-10 | 2017-03-13 | Address | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, 2521, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2015-04-10 | Address | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, 2521, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2017-03-13 | Address | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2009-03-20 | 2013-03-04 | Address | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, 2521, USA (Type of address: Chief Executive Officer) |
2009-03-20 | 2013-03-04 | Address | 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000778 | 2018-12-19 | CERTIFICATE OF MERGER | 2018-12-19 |
170313006362 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150410006087 | 2015-04-10 | BIENNIAL STATEMENT | 2015-03-01 |
130304006237 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
110331002752 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State