Name: | WELLEARTH MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1995 (30 years ago) |
Date of dissolution: | 12 Apr 2001 |
Entity Number: | 1939223 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | JACQUELINE URRA, 2 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE URRA | Chief Executive Officer | 2 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JACQUELINE URRA, 2 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JACQUELINE URRA | Agent | C/O WELLEARTH MEDIA, INC., 2 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-14 | 2000-02-24 | Address | 355 LEXINGTON AVE. 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1995-07-14 | 2000-03-16 | Address | 355 LEXINGTON AVE. 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010412000195 | 2001-04-12 | CERTIFICATE OF DISSOLUTION | 2001-04-12 |
000316002533 | 2000-03-16 | BIENNIAL STATEMENT | 1999-07-01 |
000224000181 | 2000-02-24 | CERTIFICATE OF CHANGE | 2000-02-24 |
950714000351 | 1995-07-14 | CERTIFICATE OF INCORPORATION | 1995-07-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State