Search icon

HEALING HOLISTICALLY INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHELLE FLECKEN Chief Executive Officer 55 MAIN STREET, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
HEALING THERAPIES INC. DOS Process Agent 55 MAIN STREET, SAYVILLE, NY, United States, 11782

History

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

Filings

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