Name: | WELTON INVESTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2010 (15 years ago) |
Entity Number: | 3958290 |
ZIP code: | 93921 |
County: | New York |
Place of Formation: | Delaware |
Address: | 56B 5th Av Lot 1 # 6147, SAN CARLOS BTWN 5TH & 6TH, Carmel, CA, United States, 93921 |
Principal Address: | THE EASTWOOD BLDG, SAN CARLOS BTWN 5TH & 6TH, CARMEL, CA, United States, 93921 |
Name | Role | Address |
---|---|---|
PATRICK L WELTON | Chief Executive Officer | PO BOX 6147, CARMEL, CA, United States, 93921 |
Name | Role | Address |
---|---|---|
WELTON INVESTMENT CORPORATION | DOS Process Agent | 56B 5th Av Lot 1 # 6147, SAN CARLOS BTWN 5TH & 6TH, Carmel, CA, United States, 93921 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | PO BOX 6147, CARMEL, CA, 93921, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | PO BOX 6147, CARMEL, CA, 93921, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-06-17 | Address | PO BOX 6147, CARMEL, CA, 93921, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-06-17 | Address | 56B 5th Av Lot 1 # 6147, SAN CARLOS BTWN 5TH & 6TH, Carmel, CA, 93921, USA (Type of address: Service of Process) |
2012-06-11 | 2023-10-06 | Address | PO BOX 6147, CARMEL, CA, 93921, USA (Type of address: Chief Executive Officer) |
2012-06-11 | 2023-10-06 | Address | THE EASTWOOD BLDG, SAN CARLOS BTWN 5TH & 6TH, CARMEL, CA, 93921, 6147, USA (Type of address: Service of Process) |
2010-06-07 | 2012-06-11 | Address | BETWEEN 5TH AND 6TH, PO BOX 6147, CARMEL, CA, 93921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617004103 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
231006002238 | 2023-10-06 | BIENNIAL STATEMENT | 2022-06-01 |
180626006059 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160728006317 | 2016-07-28 | BIENNIAL STATEMENT | 2016-06-01 |
140603007385 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120611006655 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100607000048 | 2010-06-07 | APPLICATION OF AUTHORITY | 2010-06-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State