Search icon

WELLBORN HOLDINGS, INC.

Branch

Company Details

Name: WELLBORN HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2004 (20 years ago)
Branch of: WELLBORN HOLDINGS, INC., Alabama (Company Number 000-234-928)
Entity Number: 3105396
ZIP code: 10005
County: New York
Place of Formation: Alabama
Principal Address: PO BOX 1210, 38669 HIGHWAY 77, ASHLAND, AL, United States, 36251
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL WELLBORN Chief Executive Officer PO BOX 1210, ASHLAND, AL, United States, 36251

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2010-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-04 2010-10-21 Address PO BOX 1210, 38669 HIGHWAY 77, ASHLAND, AL, 36251, USA (Type of address: Principal Executive Office)
2004-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-23 2010-10-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39768 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39767 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121120006197 2012-11-20 BIENNIAL STATEMENT 2012-09-01
101021003064 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080924002826 2008-09-24 BIENNIAL STATEMENT 2008-09-01
061004002687 2006-10-04 BIENNIAL STATEMENT 2006-09-01
040923000167 2004-09-23 APPLICATION OF AUTHORITY 2004-09-23

Date of last update: 18 Jan 2025

Sources: New York Secretary of State