Name: | VITAL CHOICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2010 (15 years ago) |
Entity Number: | 3956615 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 249-21, 61ST AVENUE, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NAOKO KATSUKI | Chief Executive Officer | 249-21, 61ST AVENUE, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
VITAL CHOICE INC. | DOS Process Agent | 249-21, 61ST AVENUE, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-02 | 2020-06-02 | Address | 249-21 61 AVENUE 1F, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2012-07-02 | 2020-06-02 | Address | 249-21 61 AVENUE 1F, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
2010-06-02 | 2020-06-02 | Address | 249-21 61 AVENUE 1F, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060615 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
160606007266 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140602006059 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120702006144 | 2012-07-02 | BIENNIAL STATEMENT | 2012-06-01 |
100602000110 | 2010-06-02 | CERTIFICATE OF INCORPORATION | 2010-06-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State