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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTY HARRISON | Chief Executive Officer | 1216 BROADWAY, NEW YORK, NY, United States, 10001 |
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 |
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