Search icon

WELL+GOOD LLC

Company Details

Name: WELL+GOOD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3912770
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-10-04 2023-09-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-10-04 2023-09-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2018-06-05 2018-10-04 Address 12 WEST 72ND STREET, #14AB, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-03-01 2018-06-05 Address 12 WEST 72ND STREET, #14B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-03-17 2016-03-01 Address 20 RIVER TERRACE, #26B, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2012-07-25 2014-03-17 Address 20 RIVER TERRACE, #26B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-02-16 2012-07-25 Address 20 RIVER TERRACE STE 27F, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914001086 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
220201004457 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205061012 2020-02-05 BIENNIAL STATEMENT 2020-02-01
181004000594 2018-10-04 CERTIFICATE OF CHANGE 2018-10-04
180605006383 2018-06-05 BIENNIAL STATEMENT 2018-02-01
160301007460 2016-03-01 BIENNIAL STATEMENT 2016-02-01
140317006229 2014-03-17 BIENNIAL STATEMENT 2014-02-01
120725002876 2012-07-25 BIENNIAL STATEMENT 2012-02-01
100216000459 2010-02-16 ARTICLES OF ORGANIZATION 2010-02-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State