Name: | HEALTHY LIVING HOME MEDICAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2018 (7 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 5320673 |
ZIP code: | 46237 |
County: | New York |
Place of Formation: | Delaware |
Address: | attention: legal department, 7353 company drive, INDIANAPOLIS, IN, United States, 46237 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attention: legal department, 7353 company drive, INDIANAPOLIS, IN, United States, 46237 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609000189 | 2023-06-07 | SURRENDER OF AUTHORITY | 2023-06-07 |
220429003286 | 2022-04-29 | BIENNIAL STATEMENT | 2022-04-01 |
200406061345 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-108491 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-108490 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180618000401 | 2018-06-18 | CERTIFICATE OF PUBLICATION | 2018-06-18 |
180411000040 | 2018-04-11 | APPLICATION OF AUTHORITY | 2018-04-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State