PERSONAL WELLNESS NETWORK, INC.

Name: | PERSONAL WELLNESS NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2003 (22 years ago) |
Date of dissolution: | 29 Apr 2024 |
Entity Number: | 2914934 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 44-70 21ST STREET, #3012, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 44-70 21ST STREET, 3012, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
PERSONAL WELLNESS NETWORK, INC. | DOS Process Agent | 44-70 21ST STREET, #3012, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DAVID BUSTER | Chief Executive Officer | 44-70 21ST STREET, 3012, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-04 | 2024-05-08 | Address | 44-70 21ST STREET, #3012, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2019-06-03 | 2024-05-08 | Address | 44-70 21ST STREET, 3012, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2021-06-04 | Address | 44-70 21ST STREET, 3012, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2017-06-12 | 2019-06-03 | Address | 31-09 21ST AVE, #D3, NEW YORK, NY, 11105, 2001, USA (Type of address: Service of Process) |
2007-06-12 | 2017-06-12 | Address | 45 JOHN STREET, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001989 | 2024-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-29 |
210604060680 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603060165 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170612006319 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150610006183 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State