Search icon

NBTY DISTRIBUTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN CONBOY Chief Executive Officer 2100 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Central Index Key

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.

CIK number:
0001351084
Phone:
631-567-9500

Latest Filings

Form type:
424B3
File number:
333-172973-11
Filing date:
2011-06-22
File:
Form type:
EFFECT
File number:
333-172973-11
Filing date:
2011-06-16
File:
Form type:
S-4/A
File number:
333-172973-11
Filing date:
2011-06-10
File:
Form type:
S-4
File number:
333-172973-11
Filing date:
2011-03-21
File:
Form type:
424B3
File number:
333-132506-41
Filing date:
2006-03-30
File:

History

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)

Filings

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