Search icon

KILLHERCORE LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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