Name: | HEALING HOLISTICALLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2017 (8 years ago) |
Entity Number: | 5186488 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE FLECKEN | Chief Executive Officer | 55 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
HEALING THERAPIES INC. | DOS Process Agent | 55 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 55 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-08-09 | Address | 55 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-03-12 | Address | 55 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2024-03-12 | Address | 55 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2020-11-16 | 2023-08-09 | Address | 55 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2020-11-16 | 2023-08-09 | Address | 55 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2017-08-15 | 2020-11-16 | Address | 186 SHORE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2017-08-15 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312000375 | 2024-02-15 | CERTIFICATE OF AMENDMENT | 2024-02-15 |
230809001779 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
211215002330 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
201116060236 | 2020-11-16 | BIENNIAL STATEMENT | 2019-08-01 |
170815010075 | 2017-08-15 | CERTIFICATE OF INCORPORATION | 2017-08-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State