Search icon

RESTORE HYPER WELLNESS NYC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RESTORE HYPER WELLNESS NYC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2019 (6 years ago)
Entity Number: 5583366
ZIP code: 12207
County: Albany
Place of Formation: Texas
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

Licenses

Number Type Date End date Address
AEB-21-01795 Appearance Enhancement Business License 2021-11-04 2025-11-04 555 6th Ave, New York, NY, 10040
AEB-21-01795 DOSAEBUSINESS 2021-11-04 2025-11-04 555 6th Ave, New York, NY, 10040

History

Start date End date Type Value
2022-09-30 2023-07-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-09-11 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-09-11 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-08 2019-09-11 Address C/O AUSTIN CRYO VENTURES, LLC, 608 W MONROE ST, SUITE A, AUSTIN, TX, 78704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714004241 2023-07-14 BIENNIAL STATEMENT 2023-07-01
220930000374 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007568 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210730001799 2021-07-30 BIENNIAL STATEMENT 2021-07-30
200402000202 2020-04-02 CERTIFICATE OF PUBLICATION 2020-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State