Name: | KILLHERCORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2018 (7 years ago) |
Entity Number: | 5340343 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | killHERcore LLC, DBA Stay Potent Roots, is a robust Fitness, Health and Wellness company that caters to taking care of the whole you. Our goal is to provide movement and healthy alternatives (selfcare alternatives) as medicine for your mental and physical wellness. We strive for everyone to understand that your health is an investment not an expense. We understand serving and educating an underserved population isn’t just locally. We've had the opportunity to reach those in other countries, cities, and states who need our help. We provide an array of products such as Vegan skin care, athleisure wear for all, herbal teas, and wellness accessories. We also provide services such as traveling keynote speaking, community workouts, mental health events, business networking and consulting events, motivational speaking events, educational health and wellness events. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 929-900-6080
Website http://www.killhercore.com
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 |
---|---|---|---|
2021-07-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2018-05-11 | 2021-07-02 | Address | 206-16 86 ROAD APT 3C, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000573 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003664 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220629002077 | 2022-06-29 | BIENNIAL STATEMENT | 2022-05-01 |
210702000213 | 2021-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-02 |
200511060631 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
190611000120 | 2019-06-11 | CERTIFICATE OF PUBLICATION | 2019-06-11 |
180511010593 | 2018-05-11 | ARTICLES OF ORGANIZATION | 2018-05-11 |
Date of last update: 28 Apr 2025
Sources: New York Secretary of State