Search icon

PURITAN'S PRIDE RETAIL STORES, INC.

Company Details

Name: PURITAN'S PRIDE RETAIL STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2008 (17 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 3657584
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, C/O 2100 SMITHTOWN AVENUE, NEW YORK, NY, United States, 11779
Principal Address: 2100 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, C/O 2100 SMITHTOWN AVENUE, NEW YORK, NY, United States, 11779

Chief Executive Officer

Name Role Address
PETER SHAPIRO Chief Executive Officer 2100 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779

Central Index Key

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.

CIK number:
0001514745
Phone:
631-567-9500

Latest Filings

Form type:
424B3
File number:
333-172973-36
Filing date:
2011-06-22
File:
Form type:
EFFECT
File number:
333-172973-36
Filing date:
2011-06-16
File:
Form type:
S-4/A
File number:
333-172973-36
Filing date:
2011-06-10
File:
Form type:
S-4
File number:
333-172973-36
Filing date:
2011-03-21
File:

History

Start date End date Type Value
2010-05-06 2016-04-04 Address 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-05-06 2016-04-04 Address 2100 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181219000778 2018-12-19 CERTIFICATE OF MERGER 2018-12-19
160404008088 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140422006245 2014-04-22 BIENNIAL STATEMENT 2014-04-01
100506002819 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080411000731 2008-04-11 CERTIFICATE OF INCORPORATION 2008-04-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State