Name: | HEALTHSPAN RD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 2022 (3 years ago) |
Date of dissolution: | 01 Nov 2023 |
Entity Number: | 6448623 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | DOS Process Agent | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-05 | 2023-11-13 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-05 | 2023-11-13 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-10 | 2022-07-05 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-10 | 2022-07-05 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-06 | 2022-05-10 | Address | 303 W 66th St, 2GW, New York, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113001471 | 2023-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-01 |
220705002044 | 2022-07-05 | CERTIFICATE OF PUBLICATION | 2022-07-05 |
220510000276 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
220506001005 | 2022-05-05 | CERTIFICATE OF AMENDMENT | 2022-05-05 |
220403000716 | 2022-04-03 | ARTICLES OF ORGANIZATION | 2022-04-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State