Search icon

PLANTING HEALTHY VIBES LLC

Company Details

Name: PLANTING HEALTHY VIBES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2018 (7 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 5351671
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2022-09-30 2024-07-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-09 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-10 2022-09-30 Address 30 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-07-10 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-01 2018-07-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-06-01 2018-07-10 Address 10043A DOORSTONE DR., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709000103 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
220930016875 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929012520 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
181003000678 2018-10-03 CERTIFICATE OF PUBLICATION 2018-10-03
180710000234 2018-07-10 CERTIFICATE OF CHANGE 2018-07-10
180601010264 2018-06-01 ARTICLES OF ORGANIZATION 2018-06-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State