Name: | WELLSPRING FUNDRAISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2003 (21 years ago) |
Date of dissolution: | 17 Dec 2020 |
Entity Number: | 2968551 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 560 W 218TH ST #4, NEW YORK, NY, United States, 10034 |
Address: | 560 WEST 218TH STREET, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE C WITYK | Chief Executive Officer | 560 W 218TH ST #4, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 WEST 218TH STREET, NEW YORK, NY, United States, 10034 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217000063 | 2020-12-17 | CERTIFICATE OF DISSOLUTION | 2020-12-17 |
190325000492 | 2019-03-25 | ANNULMENT OF DISSOLUTION | 2019-03-25 |
DP-1930901 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
051206002756 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
051021000112 | 2005-10-21 | CERTIFICATE OF AMENDMENT | 2005-10-21 |
031023000404 | 2003-10-23 | CERTIFICATE OF INCORPORATION | 2003-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8988498700 | 2021-04-08 | 0202 | PPS | 560 W 218th St Apt 4C, New York, NY, 10034-1007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3224127706 | 2020-05-01 | 0202 | PPP | 560 W 218TH ST APT # 4C, NEW YORK, NY, 10034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State