Name: | HEALTHWAYS HEALTHTRENDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 02 Feb 2018 |
Entity Number: | 3634253 |
ZIP code: | 37067 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 701 COOL SPRINGS BLVD, FRANKLIN, TN, United States, 37067 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 701 COOL SPRINGS BLVD, FRANKLIN, TN, United States, 37067 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-26 | 2018-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-26 | 2018-02-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-21 | 2012-11-26 | Address | C/O NAT. REGISTERED AGTS. INC., 875 AVENUE OF AMERICA, STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180202000299 | 2018-02-02 | SURRENDER OF AUTHORITY | 2018-02-02 |
160405006972 | 2016-04-05 | BIENNIAL STATEMENT | 2016-02-01 |
140228006238 | 2014-02-28 | BIENNIAL STATEMENT | 2014-02-01 |
121126000216 | 2012-11-26 | CERTIFICATE OF CHANGE | 2012-11-26 |
120405002393 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100329003088 | 2010-03-29 | BIENNIAL STATEMENT | 2010-02-01 |
080505000438 | 2008-05-05 | CERTIFICATE OF PUBLICATION | 2008-05-05 |
080221000187 | 2008-02-21 | APPLICATION OF AUTHORITY | 2008-02-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State