Search icon

CYTOSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYTOSPORT, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 13 Jul 2017 (8 years ago)
Financial Date End: 31 Jul 2026
Entity Number: 631944
Place of Formation: CALIFORNIA
File Number: 631944
Principal Address: 1 HORMEL PLACE AUSTIN, MN 55912
Mailing Address: PEPSICO, INC 700 ANDERSON HILL RD PURCHASE, NY 10577

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
Christine Griff Director 700 ANDERSON HILL ROAD, PURCHASE, NY 10577 2020-07-06 No data
Cynthia Nastanski Director 700 ANDERSON HILL ROAD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Jay Laramie Director 700 ANDERSON HILL ROAD, PURCHASE, NY 10577 2023-06-13 2024-06-07

Vice President

Name Role Address Appointed On Resigned On
Stafford Woodley Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Jarrell W. Bethard Vice President 700 ANDERSON HILL ROAD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Kunal Tipnis Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Jay Laramie Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Joseph J. Ferretti Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Lennaert Ten-Cate Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Eric Mann Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577-1401 2023-06-13 2024-06-07
Richard Tompkins Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577-1401 2023-06-13 2024-06-07
Heather A. Hammond Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Megan M. Hurley Vice President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07

Secretary

Name Role Address Appointed On Resigned On
Cynthia Nastanski Secretary 700 ANDERSON HILL ROAD, PURCHASE, NY 10577 2023-06-13 2024-06-07

President

Name Role Address Appointed On Resigned On
Brett O'Brien President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07
Michael Del Pozzo President 700 ANDERSON HILL RD, PURCHASE, NY 10577 2024-06-07 No data

Treasurer

Name Role Address Appointed On Resigned On
Jay Laramie Treasurer 700 ANDERSON HILL RD, PURCHASE, NY 10577 2023-06-13 2024-06-07

Filing

Filing Name Filing Number Filing date
Annual Report 0006300196 2025-06-05
Registered Agent Name/Address Change (mass change) 0006277935 2025-05-27
Annual Report 0005764354 2024-06-07
Annual Report 0005278694 2023-06-13
Registered Agent Name/Address Change (mass change) 0004900755 2022-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 06 Jul 2025

Sources: Idaho Secretary of State