Search icon

VITAMIN WORLD USA CORPORATION

Print

Details

Entity Number 5266778

Status Active

NameVITAMIN WORLD USA CORPORATION

CountyAlbany

Date of registration 16 Jan 2018 (7 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 99 WASHINGTON AVENUE,, suite 1008, ALBANY, NY, United States, 12260

Address ZIP code 12260

Principal Address 68 S. Service Road, Suite 100, Melville, NY, United States, 11747

Principal Address ZIP code 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

VITAMIN WORLD P.R. RETIREMENT PLAN

2018

823693688

2019-09-30

VITAMIN WORLD USA CORPORATION

43

View Page

Three-digit plan number (PN)002
Effective date of plan2016-06-01
Business code446190
Sponsor’s telephone number6319136909
Plan sponsor’s address3500 SUNRISE HIGHWAY, SUITE 210, GREAT RIVER, NY, 11739

Signature of

RolePlan administrator
Date2019-09-30
Name of individual signingDONNA AMENDOLIA

VITAMIN WORLD P.R. RETIREMENT PLAN

2017

823693688

2018-07-27

VITAMIN WORLD USA CORPORATION

61

View Page

Three-digit plan number (PN)002
Effective date of plan2016-06-01
Business code446190
Sponsor’s telephone number6319136909
Plan sponsor’s address3500 SUNRISE HIGHWAY, BUILDING 100, SUITE 210, GREAT RIVER, NY, 11739

Signature of

RolePlan administrator
Date2018-07-27
Name of individual signingDONNA AMENDOLIA

Agent

Name Role Address

REGISTERED AGENT SOLUTIONS, INC.

Agent

99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address

HUA LIU

Chief Executive Officer

68 S. SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address

C/O REGISTERED AGENT SOLUTIONS, INC.

DOS Process Agent

99 WASHINGTON AVENUE,, suite 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value

2024-03-22

2024-03-22

Address

68 S. SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

2024-03-22

2024-03-22

Address

3500 SUNRISE HIGHWAY,, BLDG 100, SUITE 210, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)

2022-04-23

2024-03-22

Address

3500 SUNRISE HIGHWAY,, BLDG 100, SUITE 210, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)

2022-04-23

2024-03-22

Address

99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

2022-04-23

2024-03-22

Address

68 S. SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

2022-04-23

2022-04-23

Address

68 S. SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

2022-04-23

2024-03-22

Address

99 WASHINGTON AVENUE,, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

2022-04-23

2022-04-23

Address

3500 SUNRISE HIGHWAY,, BLDG 100, SUITE 210, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)

2020-01-07

2022-04-23

Address

3500 SUNRISE HIGHWAY,, BLDG 100, SUITE 210, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)

2020-01-07

2022-04-23

Address

99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240322002362

2024-03-22

BIENNIAL STATEMENT

2024-03-22

220423000097

2022-04-22

CERTIFICATE OF CHANGE BY ENTITY

2022-04-22

220114002933

2022-01-14

BIENNIAL STATEMENT

2022-01-14

200107060469

2020-01-07

BIENNIAL STATEMENT

2020-01-01

180116000243

2018-01-16

APPLICATION OF AUTHORITY

2018-01-16

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts