Name: | THE NATURE'S BOUNTY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1981 (44 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 685106 |
ZIP code: | 11716 |
County: | Suffolk |
Principal Address: | 1812 N Moore Street, NESTLE TAX DEPT, Arlington, VA, United States, 22209 |
Address: | 90 orville drive, BOHEMIA, NY, United States, 11716 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORP. | DOS Process Agent | 90 orville drive, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DONALD KERRIGAN | Chief Executive Officer | 1812 N MOORE STREET, NESTLE TAX DEPT, ARLINGTON, VA, United States, 22209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 2100 SMITHTOWN AVE, RONKONKONA, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2023-10-31 | Address | 1812 N MOORE STREET, NESTLE TAX DEPT, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-10-31 | Address | 2100 SMITHTOWN AVE, RONKONKONA, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 1812 N MOORE STREET, NESTLE TAX DEPT, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-10-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002628 | 2023-10-30 | CERTIFICATE OF TERMINATION | 2023-10-30 |
230303003900 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
221219001934 | 2022-12-19 | CERTIFICATE OF MERGER | 2022-12-19 |
220801004107 | 2022-08-01 | CERTIFICATE OF MERGER | 2022-08-01 |
211109003162 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State