NUTRA VET RESEARCH CORPORATION

Name: | NUTRA VET RESEARCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1971 (54 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 304103 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E. 42ND ST., NEW YORK, NY, United States, 10017 |
Principal Address: | 25 TALCOTT ROAD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE P ROMM | Chief Executive Officer | 25 TALCOTT ROAD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JEROME S. RUBENSTEIN | DOS Process Agent | 60 E. 42ND ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2024-08-21 | Address | 25 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1972-11-01 | 2024-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1971-03-10 | 1972-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-03-10 | 2024-08-21 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821003357 | 2024-08-20 | CERTIFICATE OF PAYMENT OF TAXES | 2024-08-20 |
DP-2246856 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
060517002651 | 2006-05-17 | BIENNIAL STATEMENT | 2006-03-01 |
C321718-2 | 2002-09-26 | ASSUMED NAME CORP AMENDMENT | 2002-09-26 |
C311305-2 | 2002-01-16 | ASSUMED NAME CORP INITIAL FILING | 2002-01-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State