Name: | MATYS HEALTHY PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2008 (16 years ago) |
Entity Number: | 3752310 |
ZIP code: | 80503 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6707 WINCHESTER CIRCLE, SUITE 500, BOULDER, CO, United States, 80503 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATY'S HEALTHY PRODUCTS | DOS Process Agent | 6707 WINCHESTER CIRCLE, SUITE 500, BOULDER, CO, United States, 80503 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2024-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-28 | 2024-12-17 | Address | 6707 WINCHESTER CIRCLE, SUITE 500, BOULDER, CO, 80503, USA (Type of address: Service of Process) |
2020-12-04 | 2023-07-28 | Address | 6707 WINCHESTER CIRCLE, SUITE 500, BOULDER, CO, 80503, USA (Type of address: Service of Process) |
2019-07-02 | 2020-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-02 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-06 | 2019-07-02 | Address | 140 OFFICE PARK WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2008-12-12 | 2019-07-02 | Address | 19 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Registered Agent) |
2008-12-12 | 2016-12-06 | Address | 19 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001034 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
230728002915 | 2023-07-28 | BIENNIAL STATEMENT | 2022-12-01 |
201204060682 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
190702000272 | 2019-07-02 | CERTIFICATE OF AMENDMENT | 2019-07-02 |
161206008032 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
121219006110 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101217002770 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081212000038 | 2008-12-12 | ARTICLES OF ORGANIZATION | 2008-12-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State