Search icon

VITALITY GROUP OF WNY, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: VITALITY GROUP OF WNY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Branch of: VITALITY GROUP OF WNY, LLC, Florida (Company Number L11000049301)
Entity Number: 4125866
ZIP code: 11779
County: New York
Place of Formation: Florida
Address: 25 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
JAMES BOHL CPA PC DOS Process Agent 25 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1154750321

Authorized Person:

Name:
MR. FRED GRANT MORSE III
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225700000X - Massage Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-08-12 2015-08-04 Address 4964 EXPRESSWAY DRIVE SOUTH, SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-08-23 2013-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-03 2012-07-30 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-03 2012-08-23 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102825 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170803006589 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006380 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130812006737 2013-08-12 BIENNIAL STATEMENT 2013-08-01
120823001103 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State