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 |
Name | Role | Address |
---|---|---|
PAUL WELLBORN | Chief Executive Officer | PO BOX 1210, ASHLAND, AL, United States, 36251 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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