Search icon

VITAMIN SHOPPE INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHARON LEITE Chief Executive Officer 300 HARMON MEADOW BLVD, SECAUCUS, NJ, United States, 07094

Licenses

Number Type Address
715150 Retail grocery store 49 E RT 59, NANUET, NY, 10954

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State