Search icon

NBTY CHINA HOLDINGS, INC.

Company Details

Name: NBTY CHINA HOLDINGS, 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: 3163485
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 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 1812 N MOORE STREET, NESTLE TAX DEPT, ARLINGTON, VA, United States, 22209

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 1812 N MOORE STREET, NESTLE TAX DEPT, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer)
2021-11-09 2021-11-09 Address 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2021-11-09 2021-11-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-09 2023-10-31 Address 2100 SMITHTOWN AVENUE, 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
231031002478 2023-10-30 CERTIFICATE OF TERMINATION 2023-10-30
230201001010 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211109003038 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
211109003044 2021-11-09 CERTIFICATE OF CHANGE BY ENTITY 2021-11-09
210201061767 2021-02-01 BIENNIAL STATEMENT 2021-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State