Search icon

NATUROPATHICA HOLISTIC HEALTH LLC

Company Details

Name: NATUROPATHICA HOLISTIC HEALTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Aug 2002 (22 years ago)
Date of dissolution: 08 Feb 2012
Entity Number: 2803885
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 127 WEST 26TH STREET, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATUROPATHICA HOLISTIC HEALTH LLC 401(K) PLAN 2010 412065384 2011-10-14 NATUROPATHICA HOLISTIC HEALTH LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812190
Sponsor’s telephone number 6313298792
Plan sponsor’s address 74 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 412065384
Plan administrator’s name NATUROPATHICA HOLISTIC HEALTH LLC
Plan administrator’s address 74 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313298792

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing REBECCA DISCIPIO
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing REBECCA DISCIPIO
NATUROPATHICA HOLISTIC HEALTH LLC 401K PLAN 2009 412065384 2010-04-02 NATUROPATHICA HOLISTIC HEALTH LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812190
Sponsor’s telephone number 6313298792
Plan sponsor’s address 74 MONTAUK HWY, EAST HAMPTON, NY, 11937

Plan administrator’s name and address

Administrator’s EIN 412065384
Plan administrator’s name NATUROPATHICA HOLISTIC HEALTH LLC
Plan administrator’s address 74 MONTAUK HWY, EAST HAMPTON, NY, 11937
Administrator’s telephone number 6313298792

Signature of

Role Plan administrator
Date 2010-04-02
Name of individual signing REBECCA DISCIPIO
Role Employer/plan sponsor
Date 2010-04-02
Name of individual signing REBECCA DISCIPIO

DOS Process Agent

Name Role Address
NATUROPATHICA HOLISTIC HEALTH INC. DOS Process Agent 127 WEST 26TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-08-25 2012-02-08 Address 74 MONTAUK HIGHWAY / UNIT 23, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2006-09-26 2010-08-25 Address 345 PARK AVENUE, NEW YORK, NY, 10154, 1895, USA (Type of address: Service of Process)
2004-08-19 2006-09-26 Address ATTN: JENNIFER STACCHINI, ESQ., 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-22 2004-08-19 Address 600 MADISON AVENUE, ATTN: JENNIFER STACCHINI, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120208000871 2012-02-08 SURRENDER OF AUTHORITY 2012-02-08
100825002851 2010-08-25 BIENNIAL STATEMENT 2010-08-01
060926002185 2006-09-26 BIENNIAL STATEMENT 2006-08-01
040819002276 2004-08-19 BIENNIAL STATEMENT 2004-08-01
020822000768 2002-08-22 APPLICATION OF AUTHORITY 2002-08-22

Date of last update: 05 Feb 2025

Sources: New York Secretary of State