Name: | HEALTH AND WELLNESS REFERRAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1987 (38 years ago) |
Entity Number: | 1161568 |
ZIP code: | 14510 |
County: | Livingston |
Place of Formation: | New York |
Address: | 24 MAIN STREET, Mount Morris, NY, United States, 14510 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CICERO | DOS Process Agent | 24 MAIN STREET, Mount Morris, NY, United States, 14510 |
Name | Role | Address |
---|---|---|
THOMAS CICERO | Chief Executive Officer | 24 MAIN STREET, MOUNT MORRIS, NY, United States, 14510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 6 CHAPEL STREET, SUITE #1, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 24 MAIN STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 212 MAIN STREET, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 6 CHAPEL STREET, SUITE #1, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 212 MAIN STREET, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003501 | 2025-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-10 |
250402000424 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
240904000866 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
210401060033 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190416060284 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State