HAIN BLUEPRINT, INC.

Name: | HAIN BLUEPRINT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2012 (12 years ago) |
Entity Number: | 4333841 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 221 River Street, 12th Floor, Hoboken, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HAIN BLUEPRINT, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEE A BOYCE | Chief Executive Officer | 221 RIVER STREET, 12TH FLOOR, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 221 RIVER STREET, 12TH FLOOR, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
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) |
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) |
2020-12-17 | 2024-12-04 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004590 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201000840 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201217060345 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State