THE ROOT DIETITIAN PLLC

Name: | THE ROOT DIETITIAN PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2021 (4 years ago) |
Entity Number: | 5924543 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-02-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-07 | 2025-02-26 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-01-04 | 2025-01-07 | Address | 1066 MASON COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2024-12-23 | 2025-01-04 | Address | 1066 MASON COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2023-02-22 | 2024-12-23 | Address | 1066 MASON COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000891 | 2025-02-25 | CERTIFICATE OF PUBLICATION | 2025-02-25 |
250107000484 | 2025-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-06 |
250104001205 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
241223001058 | 2024-11-05 | CERTIFICATE OF AMENDMENT | 2024-11-05 |
230222001193 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State