Name: | HOLLIS NUTRITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2018 (7 years ago) |
Entity Number: | 5282132 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 445 BROADHOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
HOLLIS NUTRITION, LLC | DOS Process Agent | 445 BROADHOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-05 | 2021-05-14 | Address | 244 FIFTH AVE (SUITE A255), NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-02-28 | 2019-03-05 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-28 | 2019-03-05 | Address | 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-07 | 2018-02-28 | Address | 244 5TH AVENUE STE A255, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2018-02-07 | 2018-02-28 | Address | 244 5TH AVENUE STE A255, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210514060457 | 2021-05-14 | BIENNIAL STATEMENT | 2020-02-01 |
190305000431 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
190215000002 | 2019-02-15 | CERTIFICATE OF AMENDMENT | 2019-02-15 |
190116000664 | 2019-01-16 | CERTIFICATE OF PUBLICATION | 2019-01-16 |
180228000320 | 2018-02-28 | CERTIFICATE OF CHANGE | 2018-02-28 |
180207010283 | 2018-02-07 | ARTICLES OF ORGANIZATION | 2018-02-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State