Search icon

NUTRI-POWER INC.

Company Details

Name: NUTRI-POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1985 (40 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 981219
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 319 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 211 CENTRAL PARK WEST, SUITE 1-E, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SHARON BICKLER, ESQ. DOS Process Agent 319 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
STUART M. BERGER, M.D. Chief Executive Officer 211 CENTRAL PARK WEST, SUITE 1-E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1985-03-14 1993-05-11 Address 315 W. 106TH ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-980289 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930511003425 1993-05-11 BIENNIAL STATEMENT 1993-03-01
B203251-3 1985-03-14 CERTIFICATE OF INCORPORATION 1985-03-14

Trademarks Section

Serial Number:
73570906
Mark:
IMMUNE POWER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-11-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
IMMUNE POWER

Goods And Services

For:
VITAMIN SUPPLEMENTS
First Use:
1985-11-05
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State