Name: | VITAMINLABS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2022 (3 years ago) |
Entity Number: | 6504318 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NYTFKE26DRL7 | 2024-01-03 | 418 BROADYWAY, STE N, ALBANY, NY, 12207, 2922, USA | 418 BROADYWAY, STE N, ALBANY, NY, 12207, 2922, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-01-04 |
Initial Registration Date | 2022-11-27 |
Entity Start Date | 2022-06-04 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATY DUBINSKY |
Role | PRESIDENT |
Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KATY DUBINSKY |
Role | PRESIDENT |
Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VITAMINLABS, LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2024-09-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-04 | 2024-09-16 | Address | 3175 EMMONS AVE, 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2024-09-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-12 | 2023-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-12 | 2023-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-12 | 2023-05-04 | Address | 3175 EMMONS AVE, 3A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2022-12-14 | 2023-02-12 | Address | 3175 418 broadway, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916003976 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
230504001171 | 2023-05-03 | CERTIFICATE OF PUBLICATION | 2023-05-03 |
230212000146 | 2023-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-10 |
221214001673 | 2022-12-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-01 |
220604000628 | 2022-06-04 | ARTICLES OF ORGANIZATION | 2022-06-04 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State