Name: | CORE NUTRITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2010 (15 years ago) |
Entity Number: | 3922715 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-29 | 2024-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-29 | 2024-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-11 | 2019-03-29 | Address | 59 AUERBACH LN, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308000430 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220316001434 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
190329000076 | 2019-03-29 | CERTIFICATE OF CHANGE | 2019-03-29 |
180323006235 | 2018-03-23 | BIENNIAL STATEMENT | 2018-03-01 |
160311006123 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
140403006021 | 2014-04-03 | BIENNIAL STATEMENT | 2014-03-01 |
100526000122 | 2010-05-26 | CERTIFICATE OF PUBLICATION | 2010-05-26 |
100311000276 | 2010-03-11 | ARTICLES OF ORGANIZATION | 2010-03-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State