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