Search icon

WRIGHT WELLNESS SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT WELLNESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2009 (16 years ago)
Date of dissolution: 09 Feb 2024
Entity Number: 3813492
ZIP code: 13461
County: Oneida
Place of Formation: New York
Address: PO BOX 135, SHERRILL, NY, United States, 13461
Principal Address: 4844 Narrot St, Torrance, CA, United States, 90503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WRIGHT WELLNESS SOLUTIONS, INC DOS Process Agent PO BOX 135, SHERRILL, NY, United States, 13461

Chief Executive Officer

Name Role Address
ROBERT KELCHNER Chief Executive Officer 4844 NARROT ST, TORRANCE, CA, United States, 90503

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 4844 NARROT ST, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address PO BOX 135, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 4844 NARROT ST, TORRANCE, CA, 90503, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address PO BOX 135, SHERRILL, NY, 13461, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240216001896 2024-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-09
230809002314 2023-08-09 BIENNIAL STATEMENT 2023-05-01
230124000821 2023-01-24 BIENNIAL STATEMENT 2021-05-01
190506060545 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006577 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State