WELLTOWER OP INC.

Name: | WELLTOWER OP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1996 (29 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 2071642 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WELLTOWER OP INC. |
Principal Address: | 4500 DORR STREET, TOLEDO, OH, United States, 43615 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS J. DEROSA | Chief Executive Officer | 4500 DORR STREET, TOLEDO, OH, United States, 43615 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2022-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-16 | 2022-05-25 | Address | 4500 DORR STREET, TOLEDO, OH, 43615, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2014-10-16 | Address | 4500 DORR STREET, TOLEDO, OH, 43615, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2016-10-04 | Address | 4500 DORR STREET, TOLEDO, OH, 43615, USA (Type of address: Principal Executive Office) |
2010-05-21 | 2022-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525000550 | 2022-05-25 | CERTIFICATE OF TERMINATION | 2022-05-25 |
201001061910 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007249 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006926 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
150930000647 | 2015-09-30 | CERTIFICATE OF AMENDMENT | 2015-09-30 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State