NUTRITION RITE CORPORATION

Name: | NUTRITION RITE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2012 (13 years ago) |
Entity Number: | 4210788 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 55-04 138TH STREET 2FL, FLUSHING, NY, United States, 11355 |
Principal Address: | 132-11 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIAO CHEN | Chief Executive Officer | 132-11 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
CIYAN CHEN | DOS Process Agent | 55-04 138TH STREET 2FL, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-10 | 2025-06-10 | Address | 48 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2025-06-10 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-17 | 2025-06-10 | Address | 55-04 138TH STREET 2FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2014-05-27 | 2025-06-10 | Address | 132-11 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610003193 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
170804006138 | 2017-08-04 | BIENNIAL STATEMENT | 2016-03-01 |
150717000441 | 2015-07-17 | CERTIFICATE OF AMENDMENT | 2015-07-17 |
140527002260 | 2014-05-27 | BIENNIAL STATEMENT | 2014-03-01 |
120402000313 | 2012-04-02 | CERTIFICATE OF AMENDMENT | 2012-04-02 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State