Name: | HAROLD W. WELLS & SON, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2004 (21 years ago) |
Entity Number: | 3074902 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | North Carolina |
Principal Address: | ONE NORTH THIRD ST, WILMINGTON, NC, United States, 28401 |
Address: | 36 long alley, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
HAROLD W WELLS IV | Chief Executive Officer | ONE NORTH THIRD ST, WILMINGTON, NC, United States, 28401 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 long alley, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | ONE NORTH THIRD ST, WILMINGTON, NC, 28401, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | ONE NORTH THIRD ST, WILMINGTON, NC, 28401, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-10-16 | Address | 36 Long Alley, 2nd Floor, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
2024-07-19 | 2024-10-16 | Address | ONE NORTH THIRD ST, WILMINGTON, NC, 28401, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2024-07-19 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001368 | 2024-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-15 |
240719001832 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220701000923 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200909000090 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
200709061478 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State