Search icon

WELLDYNE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAMIEN LAMENDOLA Chief Executive Officer 4830 W. KENNEDY BLVD., SUITE 100, TAMPA, FL, United States, 33609

DOS Process Agent

Name Role Address
HILLCOUR, INC. DOS Process Agent 4830 W. KENNEDY BLVD., SUITE 100, TAMPA, FL, United States, 33609

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State