Search icon

NUTRACEUTICAL WELLNESS, INC.

Company Details

Name: NUTRACEUTICAL WELLNESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5133485
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 700 Sylvan Avenue, Englewood Cliffs, NJ, United States, 07632

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUTRACEUTICAL WELLNESS INC 401 K PROFIT SHARING PLAN TRUST 2018 352582450 2019-06-03 NUTRACEUTICAL WELLNESS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8884543320
Plan sponsor’s address 28 W 27TH ST, RM 1000, NEW YORK, NY, 100016906

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GIORGOS TSETIS Chief Executive Officer 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 136 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-19 Address 136 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-15 2024-07-15 Address 136 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-27 2024-07-15 Address 136 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-12-27 2024-07-15 Address 136 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-05-09 2019-12-27 Address 28 WEST 27TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000427 2024-07-19 BIENNIAL STATEMENT 2024-07-19
240715003612 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
220502003002 2022-05-02 BIENNIAL STATEMENT 2021-05-01
191227060246 2019-12-27 BIENNIAL STATEMENT 2019-05-01
170509000172 2017-05-09 APPLICATION OF AUTHORITY 2017-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406821 Americans with Disabilities Act - Other 2024-09-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-09
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name MYKAYKLA FAGNANI ,
Role Plaintiff
Name NUTRACEUTICAL WELLNESS, INC.
Role Defendant
2001532 Americans with Disabilities Act - Other 2020-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-20
Termination Date 2020-11-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name FOLEY
Role Plaintiff
Name NUTRACEUTICAL WELLNESS, INC.
Role Defendant
2001148 Civil Rights Employment 2020-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-10
Termination Date 2020-10-30
Section 2000
Sub Section SX
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name NUTRACEUTICAL WELLNESS, INC.
Role Defendant
2305652 Other Fraud 2023-06-30 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-30
Transfer Date 2023-07-12
Termination Date 1900-01-01
Section 1453
Transfer Office 7
Transfer Docket Number 2305652
Transfer Origin 2
Status Pending

Parties

Name SHEEHAN,
Role Plaintiff
Name NUTRACEUTICAL WELLNESS, INC.
Role Defendant
2306146 Other Fraud 2023-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-17
Termination Date 2023-08-17
Section 1332
Status Terminated

Parties

Name MALICH,
Role Plaintiff
Name NUTRACEUTICAL WELLNESS, INC.
Role Defendant
2303787 Other Fraud 2023-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-04
Termination Date 2023-08-04
Section 1332
Sub Section FR
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name NUTRACEUTICAL WELLNESS, INC.
Role Defendant
2008817 Americans with Disabilities Act - Other 2020-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-22
Termination Date 2021-02-02
Section 1210
Sub Section 2
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name NUTRACEUTICAL WELLNESS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State