Name: | NUTRITE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1981 (44 years ago) |
Date of dissolution: | 04 Feb 1997 |
Entity Number: | 715804 |
ZIP code: | 04769 |
County: | New York |
Place of Formation: | Delaware |
Address: | 825 MAIN STREET, PRESQUE ISLE, ME, United States, 04769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 825 MAIN STREET, PRESQUE ISLE, ME, United States, 04769 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J. PAUL LEBLANC | Chief Executive Officer | 51 HARDY STREET, PRESQUE ISLE, ME, United States, 04769 |
Start date | End date | Type | Value |
---|---|---|---|
1981-08-10 | 1993-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970204000562 | 1997-02-04 | CERTIFICATE OF TERMINATION | 1997-02-04 |
000053005161 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930503002092 | 1993-05-03 | BIENNIAL STATEMENT | 1992-08-01 |
A788380-5 | 1981-08-10 | APPLICATION OF AUTHORITY | 1981-08-10 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State