Search icon

BRISTOL WELLNESS, INC.

Company Details

Name: BRISTOL WELLNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2000 (25 years ago)
Date of dissolution: 04 Dec 2019
Entity Number: 2507500
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4138 COUNTY ROAD 16, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRISTOL WELLNESS, INC. DOS Process Agent 4138 COUNTY ROAD 16, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
THOMAS SULLIVAN Chief Executive Officer 4138 COUNTY ROAD 16, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2008-07-18 2012-05-21 Address 1086 E LAKE RD, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer)
2008-07-18 2012-05-21 Address 1086 E LAKE RD, DUNDEE, NY, 14837, USA (Type of address: Principal Executive Office)
2008-07-18 2012-05-21 Address 1086 E LAKE RD, DUNDEE, NY, 14837, USA (Type of address: Service of Process)
2002-06-20 2008-07-18 Address 6373 FISHER HILL RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2002-06-20 2008-07-18 Address 6373 FISHER HILL RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191204000612 2019-12-04 CERTIFICATE OF DISSOLUTION 2019-12-04
180501006257 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006303 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501007175 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120521006212 2012-05-21 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State