Name: | NATURE'S SUNSHINE PRODUCTS DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2005 (20 years ago) |
Entity Number: | 3150689 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Principal Address: | 2500 W EXECUTIVE PARKWAY, SUITE 100, LEHI, UT, United States, 84043 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADRIANA MENDIZABAL | Chief Executive Officer | 2500 W EXECUTIVE PARKWAY, SUITE 100, LEHI, UT, United States, 84043 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-04 | 2013-02-20 | Address | 75 EAST 1700, PROVO, UT, 84606, USA (Type of address: Chief Executive Officer) |
2007-06-28 | 2013-02-20 | Address | 75 EAST 1700 SOUTH, PROVO, UT, 84605, USA (Type of address: Principal Executive Office) |
2007-06-28 | 2011-03-04 | Address | 75 EAST 1700 SOUTH, PROVO, UT, 84605, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-14 | 2005-12-29 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-01-14 | 2005-12-29 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150212006243 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130220002024 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110304002037 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
090203003227 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070628002794 | 2007-06-28 | BIENNIAL STATEMENT | 2007-01-01 |
051229000371 | 2005-12-29 | CERTIFICATE OF CHANGE | 2005-12-29 |
050114000276 | 2005-01-14 | APPLICATION OF AUTHORITY | 2005-01-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State