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