Search icon

VITALITY BRANDS LLC

Company Details

Name: VITALITY BRANDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196961
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-24 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-24 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-10 2021-11-24 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-10 2021-11-24 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-04 2021-06-10 Address 90 STATE ST. STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-09-05 2021-06-10 Address 250 WEST 94 ST #6B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000210 2023-09-03 BIENNIAL STATEMENT 2023-09-01
220930004145 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022234 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211124000656 2021-11-23 CERTIFICATE OF PUBLICATION 2021-11-23
210920001880 2021-09-20 BIENNIAL STATEMENT 2021-09-20
210610000152 2021-06-10 CERTIFICATE OF CHANGE 2021-06-10
210604000561 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
190903062694 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905010459 2017-09-05 ARTICLES OF ORGANIZATION 2017-09-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State