Name: | WELLSHIP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1969 (56 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 283920 |
ZIP code: | 14895 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 2817 Miller Road, 2817 Miller Road, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE BERARDI | Chief Executive Officer | 2817 MILLER ROAD, 2817 MILLER ROAD, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
WELLSHIP INC. | DOS Process Agent | 2817 Miller Road, 2817 Miller Road, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-10-24 | Address | 44 PARK AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-10-24 | Address | 2817 Miller Road, 2817 Miller Road, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2023-11-16 | 2023-11-16 | Address | 44 PARK AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 2817 MILLER ROAD, 2817 MILLER ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-10-24 | Address | 2817 MILLER ROAD, 2817 MILLER ROAD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024000111 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
231116000267 | 2023-09-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-12 |
220113002539 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
131022002418 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111024002549 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State