Name: | ENTROPY HEALING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2018 (7 years ago) |
Date of dissolution: | 19 Dec 2024 |
Entity Number: | 5307306 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-12-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-20 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-20 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-20 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000696 | 2024-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-19 |
220930012178 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017361 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180828000442 | 2018-08-28 | CERTIFICATE OF PUBLICATION | 2018-08-28 |
180406000126 | 2018-04-06 | CERTIFICATE OF CHANGE | 2018-04-06 |
180320010159 | 2018-03-20 | ARTICLES OF ORGANIZATION | 2018-04-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State