2024-12-04
|
2024-12-04
|
Address
|
1111 MARCUS AVENUE, #1, C/O THE HAIN CELESTIAL GROUP,, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2024-12-04
|
2024-12-04
|
Address
|
221 RIVER STREET, 12TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
|
2020-12-17
|
2024-12-04
|
Address
|
111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2020-12-17
|
2024-12-04
|
Address
|
1111 MARCUS AVENUE, #1, C/O THE HAIN CELESTIAL GROUP,, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2020-12-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-12-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-12-01
|
2020-12-17
|
Address
|
1111 MARCUS AVENUE, #1, C/O THE HAIN CELESTIAL GROUP,, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2015-09-23
|
2018-12-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-12-29
|
2015-09-23
|
Address
|
1111 MARCUS AVENUE, BUILDING 1, ATTENTION: GENERAL COUNSEL, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
2014-12-29
|
2016-12-01
|
Address
|
1111 MARCUS AVENUE, BUILDING 1, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2014-12-29
|
2016-12-01
|
Address
|
1111 MARCUS AVENUE, BUILDING 1, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
2012-12-17
|
2014-12-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|