VITAMIN SHOPPE INDUSTRIES INC.

Name: | VITAMIN SHOPPE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1978 (47 years ago) |
Date of dissolution: | 13 Dec 2019 |
Entity Number: | 510172 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 HARMON MEADOW BLVD, SECAUCUS, NJ, United States, 07094 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHARON LEITE | Chief Executive Officer | 300 HARMON MEADOW BLVD, SECAUCUS, NJ, United States, 07094 |
Number | Type | Address |
---|---|---|
715150 | Retail grocery store | 49 E RT 59, NANUET, NY, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2023-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2016-09-21 | 2018-09-18 | Address | 300 HARMON MEADOW BLVD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2012-09-24 | 2016-09-21 | Address | 2101 91ST STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
2012-09-24 | 2016-09-21 | Address | 2101 91ST STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2010-10-04 | 2012-09-24 | Address | 2101 91ST ST, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191213000618 | 2019-12-13 | CERTIFICATE OF MERGER | 2019-12-13 |
180918006165 | 2018-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
20170119054 | 2017-01-19 | ASSUMED NAME CORP INITIAL FILING | 2017-01-19 |
160921006304 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140916006235 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3022283 | CL VIO | INVOICED | 2019-04-25 | 175 | CL - Consumer Law Violation |
2966554 | OL VIO | CREDITED | 2019-01-23 | 112.5 | OL - Other Violation |
2707233 | CL VIO | INVOICED | 2017-12-08 | 350 | CL - Consumer Law Violation |
2680804 | CL VIO | CREDITED | 2017-10-25 | 175 | CL - Consumer Law Violation |
2671467 | CL VIO | CREDITED | 2017-09-29 | 175 | CL - Consumer Law Violation |
190185 | APPEAL | INVOICED | 2012-12-28 | 25 | Appeal Filing Fee |
190186 | OL VIO | INVOICED | 2012-12-05 | 700 | OL - Other Violation |
126706 | CL VIO | INVOICED | 2011-01-03 | 500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-17 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2019-01-10 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 9 | 9 | No data | No data |
2017-10-17 | No data | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | No data | No data |
2017-09-25 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State