Name: | HERBAL DEVELOPMENT RESOURCES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2005 (19 years ago) |
Entity Number: | 3284534 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HERBAL DEVELOPMENT CORPORATION |
Fictitious Name: | HERBAL DEVELOPMENT RESOURCES |
Address: | 393 Canal Street, Suite 270, new york, NY, United States, 10013 |
Principal Address: | 393 Canal Street, STE 270, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NANCY WHITSON-RUBIN | Chief Executive Officer | 393 CANAL STREET, STE 270, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HERBAL DEVELOPMENT RESOURCES | DOS Process Agent | 393 Canal Street, Suite 270, new york, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-26 | 2023-11-26 | Address | 381 PARK AVE S, STE 710, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-26 | 2023-11-26 | Address | 305 WEST BROADWAY, STE 270, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-11-26 | 2023-11-26 | Address | 393 CANAL STREET, STE 270, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2023-11-26 | Address | 381 PARK AVE S, STE 710, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2023-11-26 | Address | 381 PARK AVE S, STE 710, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-11-22 | 2007-11-16 | Address | 381 PARK AVENUE SOUTH, SUITE 710, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231126000170 | 2023-11-26 | BIENNIAL STATEMENT | 2023-11-01 |
211129000808 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191113060009 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171115006260 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151104006300 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131113006540 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111207002900 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091125002017 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071116002460 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051122000922 | 2005-11-22 | APPLICATION OF AUTHORITY | 2005-11-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State