Entity Name: | CLINICAL NUTRITION HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jul 1989 (36 years ago) |
Date of dissolution: | 31 Jul 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 1998 (27 years ago) |
Document Number: | P25269 |
FEI/EIN Number | 36-3476716 |
Address: | FIVE HIGH RIDGE PARK, STAMFORD, CT 06905 |
Mail Address: | FIVE HIGH RIDGE PARK, STAMFORD, CT 06905 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JONES, SIMON | Assistant Treasurer | 50 SALEM VIEW DR., RIDGEFIELD, CT 06877 |
Name | Role | Address |
---|---|---|
ARGENTINE, PETER | Vice President | 508 N MYRTLE AVE, MONROVIA, LA |
Name | Role | Address |
---|---|---|
ARGENTINE, PETER | Treasurer | 508 N MYRTLE AVE, MONROVIA, LA |
Name | Role | Address |
---|---|---|
WYATT, J. DOUGLAS | Secretary | 2123 EDGEVIEW DR, HUDSON, OH |
Name | Role | Address |
---|---|---|
SCHULT, ROBERT W. | Director | 1022 OAK CANYON LN, GLENDORA, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-07-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-12 | FIVE HIGH RIDGE PARK, STAMFORD, CT 06905 | No data |
CHANGE OF MAILING ADDRESS | 1990-07-12 | FIVE HIGH RIDGE PARK, STAMFORD, CT 06905 | No data |
Name | Date |
---|---|
Withdrawal | 1998-07-31 |
ANNUAL REPORT | 1997-03-03 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State