Name: | CVR HEALTH PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1983 (42 years ago) |
Entity Number: | 835212 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 550 W OLD COUNTRY RD, STE 108, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH F. FRANK | Chief Executive Officer | 550 W OLD COUNTRY RD, STE 108, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
FRANKLIN L. FRANK | DOS Process Agent | 550 W OLD COUNTRY RD, STE 108, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2011-05-03 | Address | 559 W OLD COUNTRY RD, STE 108, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2007-04-24 | Address | 525B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2007-04-24 | Address | 525B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-06-23 | 1997-04-25 | Address | 525B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2007-04-24 | Address | 525B BROADWAY MALL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503002408 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090407002369 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070424002143 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050615002467 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030409002629 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State