Search icon

FOOD PSYCH PROGRAMS, INC.

Company Details

Name: FOOD PSYCH PROGRAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2017 (8 years ago)
Date of dissolution: 29 Apr 2022
Entity Number: 5151244
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTY HARRISON Chief Executive Officer 1216 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-03-28 2022-04-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-28 2022-04-30 Address 1216 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-03-28 2022-04-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-07-09 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-02-25 2022-03-28 Address 33 WEST 19TH ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2020-02-25 2022-03-28 Address 33 WEST 19TH ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-09-06 2020-02-25 Address 33 WEST 19TH ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-09-06 2020-02-25 Address 33 WEST 18TH ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-13 2019-09-06 Address 159 20TH STREET, SUITE 1 B, BROOKLYN, NY, 11232, USA (Type of address: Registered Agent)
2017-06-08 2021-07-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
220430000944 2022-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-29
220328001794 2021-07-09 CERTIFICATE OF CHANGE BY ENTITY 2021-07-09
210622001841 2021-06-22 BIENNIAL STATEMENT 2021-06-22
200225000477 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
190906000210 2019-09-06 CERTIFICATE OF CHANGE 2019-09-06
171013000371 2017-10-13 CERTIFICATE OF CHANGE 2017-10-13
170608010395 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State