Search icon

NBTY CHINA, INC.

Company Details

Name: NBTY CHINA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2005 (20 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3163286
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 1812 N Moore Street, NESTLE TAX DEPT, Arlington, VA, United States, 22209
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DONALD KERRIGAN Chief Executive Officer 180 PARK AVE, FLORHAM, NJ, United States, 07932

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 180 PARK AVE, FLORHAM, NJ, 07932, 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: Service of Process)
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: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231031002558 2023-10-30 CERTIFICATE OF TERMINATION 2023-10-30
230202004603 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211109003036 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
210201061774 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211061314 2019-02-11 BIENNIAL STATEMENT 2019-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State