2024-11-20
|
2024-11-20
|
Address
|
1510 NE 131ST STREET, NORTH MIAMI, FL, 33161, USA (Type of address: Chief Executive Officer)
|
2024-11-20
|
2024-11-20
|
Address
|
410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2022-10-31
|
2024-11-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2018-07-23
|
2024-11-20
|
Address
|
410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2013-06-28
|
2024-11-20
|
Address
|
410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2012-10-29
|
2022-10-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2011-06-14
|
2018-07-23
|
Address
|
410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
1998-08-03
|
2013-08-01
|
Name
|
CAMBR COMPANY, INC.
|
1994-11-16
|
2013-06-28
|
Address
|
410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
1994-11-16
|
1999-08-12
|
Address
|
500 WILLOW TREE ROAD, LEONIA, NJ, 07605, USA (Type of address: Principal Executive Office)
|
1994-10-13
|
1998-08-03
|
Name
|
SOLGAR VITAMIN AND HERB COMPANY INC.
|
1991-03-12
|
2011-06-14
|
Address
|
190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1978-04-25
|
1991-03-12
|
Address
|
& LEVINSON, P.C., 222 STATION PLAZA N., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1947-06-18
|
1994-10-13
|
Name
|
SOLGAR CO. INC.
|
1947-06-18
|
1978-04-25
|
Address
|
30 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1947-06-18
|
2012-10-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|