Name: | INTEGRATIVE NUTRITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2018 (7 years ago) |
Entity Number: | 5412983 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTEGRATIVE NUTRITION, LLC, MINNESOTA | b4d7a70b-8a2b-eb11-91a6-00155d32b905 | MINNESOTA |
Headquarter of | INTEGRATIVE NUTRITION, LLC, FLORIDA | M21000016398 | FLORIDA |
Headquarter of | INTEGRATIVE NUTRITION, LLC, RHODE ISLAND | 001716945 | RHODE ISLAND |
Headquarter of | INTEGRATIVE NUTRITION, LLC, CONNECTICUT | 2409546 | CONNECTICUT |
Headquarter of | INTEGRATIVE NUTRITION, LLC, IDAHO | 4757510 | IDAHO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
INTEGRATIVE NUTRITION, LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-22 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-06 | 2024-05-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-06 | 2024-05-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-01 | 2021-12-06 | Address | 245 FIFTH AVENUE 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2018-09-20 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004550 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
240522003772 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
220901000759 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
211206000248 | 2021-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-06 |
211006001577 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
181218000835 | 2018-12-18 | CERTIFICATE OF PUBLICATION | 2018-12-18 |
181121000133 | 2018-11-21 | CERTIFICATE OF AMENDMENT | 2018-11-21 |
181001000351 | 2018-10-01 | CERTIFICATE OF AMENDMENT | 2018-10-01 |
181001000219 | 2018-10-01 | CERTIFICATE OF MERGER | 2018-10-01 |
180920000046 | 2018-09-20 | ARTICLES OF ORGANIZATION | 2018-09-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State