Search icon

WELLBRIDGE ACQUISITIONS, INC.

Company Details

Name: WELLBRIDGE ACQUISITIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1999 (26 years ago)
Date of dissolution: 06 Mar 2008
Entity Number: 2331508
ZIP code: 12207
County: Albany
Place of Formation: Colorado
Principal Address: 8400 E CRESCENT PARKWAY, SUITE 200, GREENWOOD VILLAGE, CO, United States, 80111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ED WILLIAMS Chief Executive Officer 8400 E CRESCENT PARKWAY, SUITE 200, GREENWOOD VILLAGE, CO, United States, 80111

History

Start date End date Type Value
2005-03-02 2007-01-22 Address 8400 E CRESCENT PKWY, STE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-01-22 Address 8400 E CRESCENT PKWY, STE 200, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)
2001-04-19 2005-03-02 Address WELLBEIDGE, 1700 BROADWAY / SUITE 1600, DENVER, CO, 80290, USA (Type of address: Chief Executive Officer)
2001-04-19 2005-03-02 Address 1700 BROADWAY / SUITE 1600, DENVER, CO, 80290, USA (Type of address: Principal Executive Office)
1999-01-05 2007-01-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080306000425 2008-03-06 CERTIFICATE OF TERMINATION 2008-03-06
070122002116 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050302002661 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030708000691 2003-07-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2003-07-08
DP-1626144 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010419002691 2001-04-19 BIENNIAL STATEMENT 2001-01-01
010413000186 2001-04-13 CERTIFICATE OF AMENDMENT 2001-04-13
990105000823 1999-01-05 APPLICATION OF AUTHORITY 1999-01-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State