Search icon

HERBAL DEVELOPMENT RESOURCES

Company Details

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

Chief Executive Officer

Name Role Address
NANCY WHITSON-RUBIN Chief Executive Officer 393 CANAL STREET, STE 270, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
HERBAL DEVELOPMENT RESOURCES DOS Process Agent 393 Canal Street, Suite 270, new york, NY, United States, 10013

History

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)

Filings

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