Search icon

INTEGRATIVE NUTRITION, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
INTEGRATIVE NUTRITION, LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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