Name: | CAPITOL HEALTH NUTRITION MART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1979 (46 years ago) |
Entity Number: | 557080 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 357 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 357 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN EDLIN | Chief Executive Officer | 357 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-02 | 2001-05-02 | Address | 357 NEW YORK AVENUE, HUNTINGTON, NY, 11743, 3342, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2001-05-02 | Address | 357 NEW YORK AVENUE, HUNTINGTON, NY, 11743, 3342, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1993-07-02 | Address | 357 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1993-07-02 | Address | 357 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1993-07-02 | Address | 357 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1979-05-15 | 1993-01-19 | Address | 1585 FRONT ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190913063 | 2019-09-13 | ASSUMED NAME CORP INITIAL FILING | 2019-09-13 |
150506006555 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130530002209 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110603003128 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090424002462 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070517002849 | 2007-05-17 | BIENNIAL STATEMENT | 2007-05-01 |
050628002410 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030428002311 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010502002606 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
990518002337 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State