VITAMIN WORLD, INC.

Name: | VITAMIN WORLD, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 May 2000 (25 years ago) |
Business ID: | 686591 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 4320 Veterans Memorial HighwayHolbrook, NY 11741 |
Name | Role | Address |
---|---|---|
Michael Madden | Director | 4320 Veterans Memorial Highway, Holbrook, NY 11741 |
Name | Role | Address |
---|---|---|
Michael Madden | President | 4320 Veterans Memorial Highway, Holbrook, NY 11741 |
Name | Role | Address |
---|---|---|
Frank Conley | Secretary | 4320 Veterans Memorial Highway, Holbrook, NY 11741 |
Name | Role | Address |
---|---|---|
Frank Conley | Treasurer | 4320 Veterans Memorial Highway, Holbrook, NY 11741 |
Name | Role | Address |
---|---|---|
Frank Conley | Chief Financial Officer | 4320 Veterans Memorial Highway, Holbrook, NY 11741 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-03-14 | Agent Resignation For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-02-07 | Annual Report For VITAMIN WORLD, INC. |
Annual Report | Filed | 2016-09-28 | Annual Report For VITAMIN WORLD, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-02-17 | Annual Report For VITAMIN WORLD, INC. |
Annual Report | Filed | 2014-11-10 | Annual Report For VITAMIN WORLD, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website