KI NUTRICARE, INC.

Name: | KI NUTRICARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 3179923 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OSAMU MOGI | Chief Executive Officer | 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2021-03-04 | 2024-11-26 | Address | 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5175, USA (Type of address: Chief Executive Officer) |
2009-03-31 | 2021-03-04 | Address | 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5175, USA (Type of address: Chief Executive Officer) |
2009-03-31 | 2024-11-26 | Address | 180 VANDERBILT MOTOR PARKWAY, HAUPPAUGE, NY, 11788, 5175, USA (Type of address: Service of Process) |
2009-03-30 | 2009-03-31 | Address | 180 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, 11788, 5175, USA (Type of address: Service of Process) |
2005-09-14 | 2024-11-25 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000266 | 2024-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-25 |
210304060349 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190306061077 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006787 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006781 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State