Name: | HEALTH FOODS OF WESTBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1984 (41 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 949150 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 8 GUILFOY, GLEN COVE, NY, United States, 11542 |
Address: | 8 GUILFOY STREET, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VARTAN BABAIAN | Chief Executive Officer | 8 GUILFOY, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
VARTAN BABAIAN | DOS Process Agent | 8 GUILFOY STREET, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2021-12-16 | Address | 8 GUILFOY, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2021-12-16 | Address | 8 GUILFOY STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2015-09-29 | 2020-10-01 | Address | 26 PHEASANT HILL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2015-09-29 | 2020-10-01 | Address | 26 PHEASANT HILL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2015-09-29 | Address | 6 BRUCE LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1996-10-16 | 2015-09-29 | Address | 6 BRUCE LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2015-09-29 | Address | 6 BRUCE LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1992-10-30 | 1996-10-16 | Address | 6 BRUCE LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1992-10-30 | 1996-10-16 | Address | 6 BRUCE LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1996-10-16 | Address | 6 BRUCE LANE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211216003422 | 2021-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-15 |
201001060132 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161004007772 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
150929006138 | 2015-09-29 | BIENNIAL STATEMENT | 2014-10-01 |
140317006195 | 2014-03-17 | BIENNIAL STATEMENT | 2012-10-01 |
101015002084 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081010002304 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
061010002735 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
050426002859 | 2005-04-26 | BIENNIAL STATEMENT | 2004-10-01 |
041210002618 | 2004-12-10 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State