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
Name | Role | Address |
---|---|---|
SHARON BICKLER, ESQ. | DOS Process Agent | 319 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
STUART M. BERGER, M.D. | Chief Executive Officer | 211 CENTRAL PARK WEST, SUITE 1-E, NEW YORK, NY, United States, 10024 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State