Search icon

NUTRITE CORP.

Company Details

Name: NUTRITE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1981 (44 years ago)
Date of dissolution: 15 Mar 2005
Entity Number: 695769
ZIP code: 12207
County: Seneca
Place of Formation: Delaware
Principal Address: 100 N. TAMPA STREET, SUITE 3200, TAMPA, FL, United States, 33602
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD CAVAZUTI Chief Executive Officer 100 N. TAMPA STREET, SUITE 3200, TAMPA, FL, United States, 33602

History

Start date End date Type Value
1993-07-02 1999-05-07 Address 170 48TH AVENUE, LACHINE, QUEBEC, CAN (Type of address: Chief Executive Officer)
1992-11-09 1993-07-02 Address 1130 SHERBROOKE ST. WEST, SUITE 1050, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
1992-11-09 1999-05-07 Address 1405 N. CEDAR CREST BLVD., SUITE 209, ALLENTOWN, PA, 18104, 2358, USA (Type of address: Principal Executive Office)
1981-04-28 1998-02-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1981-04-28 1998-02-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050315000146 2005-03-15 CERTIFICATE OF TERMINATION 2005-03-15
990507002146 1999-05-07 BIENNIAL STATEMENT 1999-04-01
980202000403 1998-02-02 CERTIFICATE OF CHANGE 1998-02-02
970204000582 1997-02-04 CERTIFICATE OF AMENDMENT 1997-02-04
930702002399 1993-07-02 BIENNIAL STATEMENT 1993-04-01
921109002722 1992-11-09 BIENNIAL STATEMENT 1992-04-01
A760723-4 1981-04-28 APPLICATION OF AUTHORITY 1981-04-28

Date of last update: 28 Feb 2025

Sources: New York Secretary of State