Search icon

GENERAL NUTRITION CORPORATION

Company Details

Name: GENERAL NUTRITION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2977864
ZIP code: 15222
County: New York
Place of Formation: Pennsylvania
Address: 300 SIXTH AVENUE, PITTSBURGH, PA, United States, 15222

Chief Executive Officer

Name Role Address
KENNETH A. MARTINDALE Chief Executive Officer 300 6TH AVE, PITTSBURGH, PA, United States, 15222

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 300 SIXTH AVENUE, PITTSBURGH, PA, United States, 15222

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-10-02 2023-10-04 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2023-10-02 2023-10-04 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2023-10-02 2023-10-04 Address 300 6TH AVE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-10-02 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2020-01-10 2023-10-02 Address 1 EAST HIGH STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent)
2019-01-28 2020-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-06 2023-10-02 Address 300 6TH AVE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
2015-11-06 2017-11-06 Address 300 6TH AVE, PITTSBURGH, PA, 15222, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003544 2023-10-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-10-02
231002000269 2023-09-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-25
200529060122 2020-05-29 BIENNIAL STATEMENT 2019-11-01
200428000632 2020-04-28 CERTIFICATE OF CHANGE 2020-04-28
200110000706 2020-01-10 CERTIFICATE OF CHANGE 2020-01-10
SR-89031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171106006220 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151106006012 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131113006610 2013-11-13 BIENNIAL STATEMENT 2013-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-28 No data 600 8TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-28 No data 32 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-02 No data 897 8TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-22 No data 7528 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-18 No data 275 7TH AVE, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-03 No data 3721 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-19 No data 177 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 177 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 432 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-01 No data 600 8TH AVE, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642249 CL VIO INVOICED 2023-05-04 150 CL - Consumer Law Violation
3121262 OL VIO INVOICED 2019-12-02 500 OL - Other Violation
3121261 CL VIO INVOICED 2019-12-02 350 CL - Consumer Law Violation
3091893 OL VIO INVOICED 2019-10-01 250 OL - Other Violation
3089332 OL VIO CREDITED 2019-09-25 250 OL - Other Violation
3089331 CL VIO CREDITED 2019-09-25 175 CL - Consumer Law Violation
3083683 OL VIO CREDITED 2019-09-11 250 OL - Other Violation
3083682 CL VIO CREDITED 2019-09-11 175 CL - Consumer Law Violation
3072209 CL VIO INVOICED 2019-08-12 350 CL - Consumer Law Violation
3064467 OL VIO INVOICED 2019-07-22 50 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-02-28 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-09-12 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-09-12 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-08-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-08-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-07-10 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 4 4 No data No data
2019-07-10 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-06-07 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-03-04 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102947 Other Personal Injury 2011-05-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-02
Termination Date 2012-09-25
Date Issue Joined 2011-05-09
Pretrial Conference Date 2011-07-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name MCLAUGHLIN
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0403429 Personal Injury - Product Liability 2004-05-04 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-04
Termination Date 2006-02-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name BIGLEY
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0701020 Civil Rights Employment 2007-09-27 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-27
Termination Date 2008-07-25
Date Issue Joined 2008-03-14
Pretrial Conference Date 2008-01-10
Section 2000
Sub Section E
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0400540 Personal Injury - Product Liability 2004-01-23 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-23
Termination Date 2005-03-07
Date Issue Joined 2004-05-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name SLEDGE
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0609381 Personal Injury - Product Liability 2006-10-13 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-13
Termination Date 2007-08-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name ISHMAN,
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
1500177 Personal Injury - Product Liability 2015-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-13
Termination Date 2015-05-08
Section 1332
Sub Section PL
Status Terminated

Parties

Name LUMBRA
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0403106 Personal Injury - Product Liability 2004-04-23 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-23
Termination Date 2005-01-31
Section 1332
Sub Section PI
Status Terminated

Parties

Name SUMMY
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0400090 Personal Injury - Product Liability 2004-01-07 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-07
Termination Date 2004-01-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name WINTERS
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0408947 Personal Injury - Product Liability 2004-11-12 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-12
Termination Date 2006-02-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name JENNINGS
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0400090 Personal Injury - Product Liability 2004-01-09 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-09
Termination Date 2005-10-03
Date Issue Joined 2004-09-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name WINTERS
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0403107 Personal Injury - Product Liability 2004-04-23 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-23
Termination Date 2005-01-31
Section 1332
Sub Section PI
Status Terminated

Parties

Name SUMMY
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
1704446 Americans with Disabilities Act - Other 2017-07-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-27
Termination Date 2018-01-16
Date Issue Joined 2017-12-01
Section 1331
Status Terminated

Parties

Name MAZZONE
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
0400090 Personal Injury - Product Liability 2004-01-14 other
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-14
Termination Date 2004-01-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name WINTERS
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant
1908103 Civil Rights Employment 2019-08-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-29
Termination Date 2020-03-09
Date Issue Joined 2019-09-26
Section 1332
Status Terminated

Parties

Name KIRLIN
Role Plaintiff
Name GENERAL NUTRITION CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State