Name: | INTERACTIVE HEALTH NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2013 (11 years ago) |
Entity Number: | 4478590 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTERACTIVE HEALTH NEW YORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-28 | 2015-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003060152 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65371 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006426 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151020000340 | 2015-10-20 | CERTIFICATE OF CHANGE | 2015-10-20 |
151001006647 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131231000345 | 2013-12-31 | CERTIFICATE OF PUBLICATION | 2013-12-31 |
131028000346 | 2013-10-28 | ARTICLES OF ORGANIZATION | 2013-10-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State