Name: | WSG |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2001 (23 years ago) |
Branch of: | WSG, Connecticut (Company Number 1227126) |
Entity Number: | 2677686 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Connecticut |
Foreign Legal Name: | THE WELLSPRING GROUP, INC. |
Fictitious Name: | WSG |
Principal Address: | 890 JENNINGS RD, FAIRFIELD, CT, United States, 06824 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMY DAIN | Chief Executive Officer | 890 JENNINGS RD, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-24 | 2019-01-28 | Address | PO BOX 927, WEST WINDSOR, NJ, 08550, USA (Type of address: Service of Process) |
2001-09-05 | 2003-09-24 | Address | 890 JENNINGS ROAD, FAIRFIELD, CT, 06430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030924002053 | 2003-09-24 | BIENNIAL STATEMENT | 2003-09-01 |
010905000343 | 2001-09-05 | APPLICATION OF AUTHORITY | 2001-09-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State