WELLDYNE, INC.

Name: | WELLDYNE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2003 (22 years ago) |
Entity Number: | 2908163 |
ZIP code: | 33609 |
County: | New York |
Place of Formation: | Colorado |
Address: | 4830 W. KENNEDY BLVD., SUITE 100, TAMPA, FL, United States, 33609 |
Name | Role | Address |
---|---|---|
DAMIEN LAMENDOLA | Chief Executive Officer | 4830 W. KENNEDY BLVD., SUITE 100, TAMPA, FL, United States, 33609 |
Name | Role | Address |
---|---|---|
HILLCOUR, INC. | DOS Process Agent | 4830 W. KENNEDY BLVD., SUITE 100, TAMPA, FL, United States, 33609 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2019-05-01 | Address | 3000 BAYPORT DRIVE, SUITE 745, TAMPA, FL, 33607, USA (Type of address: Service of Process) |
2017-05-02 | 2019-05-01 | Address | 3000 BAYPORT DRIVE, SUITE 745, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2019-05-01 | Address | 3000 BAYPORT DRIVE, SUITE 745, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office) |
2012-09-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-04 | 2017-05-02 | Address | 500 EAGLES LANDING DRIVE, LAKELAND, FL, 33810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714002411 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190501060179 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37147 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502007653 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006135 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State