Name: | UNIVERSAL HEALING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2013 (11 years ago) |
Entity Number: | 4456746 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-05-20 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-05-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-09-10 | 2015-05-20 | Address | 183 CROSS ROAD, BERNE, NY, 12023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007046 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220930016594 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017213 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210902001330 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190916060111 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
170901006001 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007364 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
150520000026 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
140127000108 | 2014-01-27 | CERTIFICATE OF PUBLICATION | 2014-01-27 |
130910000451 | 2013-09-10 | ARTICLES OF ORGANIZATION | 2013-09-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State