Name: | HEALTHY & ORGANIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2018 (7 years ago) |
Date of dissolution: | 25 Oct 2024 |
Entity Number: | 5300697 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET,SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX ALTSHULER | DOS Process Agent | 90 STATE STREET,SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEX ALTSHULER | Chief Executive Officer | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-30 | 2024-10-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-03-30 | 2024-10-28 | Address | 90 STATE STREET,SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-08 | 2020-03-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-08 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002946 | 2024-10-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-25 |
200330060388 | 2020-03-30 | BIENNIAL STATEMENT | 2020-03-01 |
180308010707 | 2018-03-08 | CERTIFICATE OF INCORPORATION | 2018-03-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State