NUTRACEUTICAL WELLNESS, INC.

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 |
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 |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 136 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 111 RIVER STREET, 8TH FLOOR,, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2025-06-09 | 2025-06-09 | Address | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, 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) |
2024-07-19 | 2024-07-19 | Address | 136 MADISON AVE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609004195 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State