NBTY TRANSPORTATION, INC.

Name: | NBTY TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2004 (21 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 3105111 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 90 Orville Drive, Bohemia, NY, United States, 11716 |
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 |
---|---|---|
DONALD KERRIGAN | Chief Executive Officer | 90 ORVILLE DRIVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 90 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 2100 SMITHTOWN AVE., 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 | 2100 SMITHTOWN AVE., 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: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002726 | 2023-10-30 | CERTIFICATE OF TERMINATION | 2023-10-30 |
220901001617 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
211109003065 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
200902061201 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006712 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State