Name: | HEYDAY WELLNESS READE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2016 (9 years ago) |
Entity Number: | 4900413 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-02557 | Appearance Enhancement Business License | 2024-10-29 | 2028-10-29 | 92 Reade St, New York, NY, 10013-3887 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-23 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036271 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220211003920 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
210224060353 | 2021-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
160428000400 | 2016-04-28 | CERTIFICATE OF PUBLICATION | 2016-04-28 |
160223000132 | 2016-02-23 | APPLICATION OF AUTHORITY | 2016-02-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-06-29 | No data | 92 READE ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-30 | No data | 92 READE ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2470943 | CL VIO | CREDITED | 2016-10-13 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-30 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State