SOULSTICE HEALTH INC.

Name: | SOULSTICE HEALTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2023 (2 years ago) |
Entity Number: | 6829908 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-06-05 | Address | 100 WILLOUGHBY STREET 9T, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-05-05 | 2025-06-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-05-05 | 2025-06-05 | Address | 418 BROADWAY STE R, STE 123, ALBANY, IL, 12207, USA (Type of address: Service of Process) |
2024-04-01 | 2025-05-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605002239 | 2025-05-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-29 |
250505003664 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
240401036764 | 2024-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-29 |
230510003257 | 2023-05-10 | CERTIFICATE OF INCORPORATION | 2023-05-10 |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State