Search icon

INTEGRATIVE NUTRITION MANAGEMENT, INC.

Company Details

Name: INTEGRATIVE NUTRITION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2006 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3438940
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: CONTROLLER/FINANCE DEPT, 3 EAST 28TH STREET / 12TH FL, NEW YORK, NY, United States, 10016
Principal Address: 3 EAST 28TH STREET / 12TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URI FEINER Chief Executive Officer 3 EAST 28TH STREET / 12TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CONTROLLER/FINANCE DEPT, 3 EAST 28TH STREET / 12TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-04-07 2010-11-29 Address 3 EAST 28TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-04-07 2010-11-29 Address 3 EAST 28TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-04-07 2010-11-29 Address ATTN: CONTROLLER/FINANCE DEPT, 3 EAST 28TH STREET, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-16 2009-04-07 Address WEISS & HILLER, P.C., 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2018826 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
101129002245 2010-11-29 BIENNIAL STATEMENT 2010-11-01
090407003551 2009-04-07 BIENNIAL STATEMENT 2008-11-01
061116000874 2006-11-16 CERTIFICATE OF INCORPORATION 2006-11-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State