Name: | GOOD HEALTH NATURAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3289843 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 3400 W. WENDOVER AVE, STE E, GREENSBORO, NC, United States, 27407 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
MARK GILLIS | Chief Executive Officer | 3400 W. WENDOVER AVE, STE E, GREENSBORO, NC, United States, 27407 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-21 | 2009-10-19 | Name | GOOD HEALTH NATURAL FOODS, INC. |
2005-12-21 | 2009-10-19 | Address | 81 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2005-12-07 | 2005-12-21 | Name | GOOD HEALTH OPERATING CORPORATION |
2005-12-07 | 2005-12-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091026 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100125002633 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
091019000082 | 2009-10-19 | CERTIFICATE OF AMENDMENT | 2009-10-19 |
051221001154 | 2005-12-21 | CERTIFICATE OF MERGER | 2005-12-29 |
051207000446 | 2005-12-07 | APPLICATION OF AUTHORITY | 2005-12-07 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State