Search icon

WELTON INVESTMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK L WELTON Chief Executive Officer PO BOX 6147, CARMEL, CA, United States, 93921

DOS Process Agent

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

History

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)

Filings

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