NBTY ACQUISITION, LLC

Name: | NBTY ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2008 (17 years ago) |
Date of dissolution: | 30 Aug 2023 |
Entity Number: | 3689723 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-09 | 2023-08-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-09 | 2023-08-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-19 | 2021-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-26 | 2020-08-19 | Address | ATTN: GENERAL COUNSEL, 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830003769 | 2023-08-30 | CERTIFICATE OF TERMINATION | 2023-08-30 |
220603000016 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
211109003026 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
200910060300 | 2020-09-10 | BIENNIAL STATEMENT | 2020-06-01 |
200819000369 | 2020-08-19 | CERTIFICATE OF CHANGE | 2020-08-19 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State