Name: | ADVANCED NUTRITION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2009 (16 years ago) |
Entity Number: | 3787349 |
ZIP code: | 07646 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 HENLEY AVE, New Milford, NJ, United States, 07646 |
Principal Address: | 101 Henley Ave, New Milford, NJ, United States, 07646 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GITTY ZAHLER | Chief Executive Officer | 101 HENLEY AVE, NEW MILFORD, NJ, United States, 07646 |
Name | Role | Address |
---|---|---|
ADVANCED NUTRITION INC | DOS Process Agent | 101 HENLEY AVE, New Milford, NJ, United States, 07646 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 101 HENLEY AVE, NEW MILFORD, NJ, 07646, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 50 LAWRENCE AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-07 | 2024-05-07 | Address | 50 LAWRENCE AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-04-03 | Address | 101 HENLEY AVE, New Milford, NJ, 07646, USA (Type of address: Service of Process) |
2024-05-07 | 2025-04-03 | Address | 101 HENLEY AVE, NEW MILFORD, NJ, 07646, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-18 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-26 | 2022-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-01 | 2024-05-07 | Address | 50 LAWRENCE AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001740 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240507004436 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
210301061629 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190625060393 | 2019-06-25 | BIENNIAL STATEMENT | 2019-03-01 |
170302006965 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160330006156 | 2016-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
140724006397 | 2014-07-24 | BIENNIAL STATEMENT | 2013-03-01 |
090318000078 | 2009-03-18 | CERTIFICATE OF INCORPORATION | 2009-03-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State