TOTAL WELLNESS INC.

Name: | TOTAL WELLNESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1993 (32 years ago) |
Entity Number: | 1760422 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1349 POTTER BLVD, BAY SHORE, NY, United States, 11706 |
Address: | 375 COMMACK ROAD, STE 201, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARLISA BROWN | Chief Executive Officer | 375 COMMACK ROAD, STE 201, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
MARLISA BROWN | DOS Process Agent | 375 COMMACK ROAD, STE 201, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2019-01-16 | Address | 160 HOWELLS RD, STE 6, BAY SHORE, NY, 11706, 4822, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2019-01-16 | Address | 160 HOWELLS RD, STE 6, BAY SHORE, NY, 11706, 4822, USA (Type of address: Service of Process) |
2003-09-16 | 2007-09-20 | Address | 160 HOWELLS RD, BAY SHORE, NY, 11706, 4822, USA (Type of address: Chief Executive Officer) |
2003-09-16 | 2007-09-20 | Address | 160 HOWELLS RD, BAY SHORE, NY, 11706, 4822, USA (Type of address: Service of Process) |
2001-09-05 | 2003-09-16 | Address | 160 HOWELLS RD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060230 | 2019-10-08 | BIENNIAL STATEMENT | 2019-09-01 |
190116060800 | 2019-01-16 | BIENNIAL STATEMENT | 2017-09-01 |
140321002090 | 2014-03-21 | BIENNIAL STATEMENT | 2013-09-01 |
110920002116 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090928002026 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State