Search icon

ANCIENT REMEDY WELLNESS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANCIENT REMEDY WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jan 2021 (4 years ago)
Date of dissolution: 23 Jan 2023
Entity Number: 5924135
ZIP code: 12207
County: Albany
Place of Formation: New York
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

National Provider Identifier

NPI Number:
1568041309
Certification Date:
2021-03-17

Authorized Person:

Name:
GIOVANNA SILVA
Role:
PRINCIPAL
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-09-30 2023-05-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-13 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-13 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-22 2021-09-13 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230508000075 2023-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-23
220930006387 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015922 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210913002746 2021-09-13 CERTIFICATE OF PUBLICATION 2021-09-13
210122010174 2021-01-22 ARTICLES OF ORGANIZATION 2021-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State