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 |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GIORGOS TSETIS | Chief Executive Officer | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2406821 | Americans with Disabilities Act - Other | 2024-09-09 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MYKAYKLA FAGNANI , |
Role | Plaintiff |
Name | NUTRACEUTICAL WELLNESS, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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