Search icon

NUTRI-LIFE NUTRITIONAL CENTER CORP.

Company Details

Name: NUTRI-LIFE NUTRITIONAL CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (18 years ago)
Entity Number: 3445702
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 353 W 39 ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN ROSADO DOS Process Agent 353 W 39 ST, NEW YORK, NY, United States, 10018

Licenses

Number Type Address
747513 Retail grocery store 1469 ST NICHOLAS AVE, NEW YORK, NY, 10033

History

Start date End date Type Value
2006-12-06 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-06 2024-02-07 Address 353 W 39 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001488 2024-01-26 CERTIFICATE OF PAYMENT OF TAXES 2024-01-26
DP-2153641 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
061206000165 2006-12-06 CERTIFICATE OF INCORPORATION 2006-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-03 No data 1469 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-14 No data 9543 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3036317 OL VIO INVOICED 2019-05-16 250 OL - Other Violation
125058 CL VIO INVOICED 2010-10-25 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State