HEAL VENTURES LLC

Name: | HEAL VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2019 (6 years ago) |
Entity Number: | 5666395 |
ZIP code: | 12260 |
County: | Kings |
Place of Formation: | New York |
Address: | 52 corporate circle, suite 207, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O DEVINE & BRUNO, LLP | DOS Process Agent | 52 corporate circle, suite 207, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2025-06-02 | Address | 52 corporate circle, suite 207, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-01-26 | 2025-06-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-01-16 | 2024-01-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-01-16 | 2024-01-26 | Address | 52 corporate circle, suite 207, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-08-28 | 2024-01-16 | Address | 196 S. 2ND ST. #4C, BKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602005313 | 2025-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-30 |
240126000539 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
240116002134 | 2024-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-15 |
230828000648 | 2023-08-28 | BIENNIAL STATEMENT | 2021-12-01 |
200908000557 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State