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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD KERRIGAN | Chief Executive Officer | 180 PARK AVE, FLORHAM, NJ, United States, 07932 |
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) |
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