Name: | UNITED STATES NUTRITION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2003 (22 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 2969884 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL STURMAN | Chief Executive Officer | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2023-10-31 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2021-11-09 | Address | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2023-10-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-09 | 2023-10-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002839 | 2023-10-30 | CERTIFICATE OF TERMINATION | 2023-10-30 |
211109003176 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
211026002127 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191001061241 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171010006249 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State