Name: | CENTERS PLAN FOR HEALTHY LIVING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2011 (14 years ago) |
Entity Number: | 4154415 |
ZIP code: | 46204 |
County: | Richmond |
Address: | 220 virginia avenue, INDIANAPOLIS, IN, United States, 46204 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 220 virginia avenue, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-02-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-02 | 2025-02-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-29 | 2025-01-02 | Address | 75 Vanderbilt Avenue, Staten Island, NY, 10304, USA (Type of address: Service of Process) |
2018-04-23 | 2024-08-29 | Address | C/O ISIDOR D. FRIEDENBERG, ESQ, 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2011-10-18 | 2018-04-23 | Address | 1601 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001288 | 2025-02-27 | CERTIFICATE OF MERGER | 2025-03-03 |
250102006364 | 2025-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-02 |
240829003899 | 2024-08-29 | BIENNIAL STATEMENT | 2024-08-29 |
221020001665 | 2022-10-20 | BIENNIAL STATEMENT | 2021-10-01 |
210422060285 | 2021-04-22 | BIENNIAL STATEMENT | 2019-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2782287 | SL VIO | INVOICED | 2018-04-26 | 2000 | SL - Sick Leave Violation |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State