Search icon

VITAL PHARMACEUTICALS, INC.

Branch

Company Details

Name: VITAL PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2019 (6 years ago)
Branch of: VITAL PHARMACEUTICALS, INC., Florida (Company Number P96000040071)
Entity Number: 5573552
ZIP code: 10528
County: Rockland
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON,, NY, United States, 10528
Principal Address: 1600 N. PARK DR., WESTON, FL, United States, 33326

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON,, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN DIDONATO Chief Executive Officer 1600 N. PARK DR., WESTON, FL, United States, 33326

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1600 N. PARK DR., WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-01 Address 1600 N. PARK DR., WESTON, FL, 33326, USA (Type of address: Chief Executive Officer)
2021-06-03 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON,, NY, 10528, USA (Type of address: Service of Process)
2019-06-19 2021-06-03 Address 1600 N. PARK DR., WESTON, FL, 33326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601001615 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210603061190 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190619000237 2019-06-19 APPLICATION OF AUTHORITY 2019-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200805 Other Fraud 2022-02-11 stayed pending bankruptcy
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 2022-02-11
Termination Date 2022-10-11
Section 1332
Sub Section CT
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name VITAL PHARMACEUTICALS, INC.
Role Defendant
1905679 Other Civil Rights 2019-06-18 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-18
Termination Date 2019-07-19
Section 1331
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name ABERGEL
Role Plaintiff
Name VITAL PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State