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