Search icon

CAPITOL HEALTH NUTRITION MART INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN EDLIN Chief Executive Officer 357 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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