Search icon

WELLS BDDP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WELLS BDDP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1966 (59 years ago)
Entity Number: 197070
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 220 EAST 42ND STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DENIS STREIFF Chief Executive Officer 220 EAST 42ND STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_52910978
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-03-25 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2024-03-25 2024-03-25 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1
2024-03-25 2024-03-25 Address 220 EAST 42ND STREET, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-03-25 Address 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325004262 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220310000133 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200303061280 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006068 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160411002000 2016-04-11 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State