Name: | THE BREATH OF LIFE HERBAL DISTRIBUTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2006 (19 years ago) |
Entity Number: | 3345502 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-08 | 2024-04-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-13 | 2024-02-08 | Address | 369 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-04-06 | 2012-06-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-04-06 | 2012-04-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000060 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
240208001006 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
SR-92420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403007130 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
140409007047 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120626001143 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
120413002720 | 2012-04-13 | BIENNIAL STATEMENT | 2012-04-01 |
100430002250 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080425002026 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060406001228 | 2006-04-06 | ARTICLES OF ORGANIZATION | 2006-04-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State