Name: | WELLSOURCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2012 (13 years ago) |
Entity Number: | 4231311 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WELLSOURCE INC. | DOS Process Agent | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
STANISLAV LEBEDEV | Chief Executive Officer | 2910 CONEY ISLAND AVE FLOOR 2, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-16 | 2020-09-03 | Address | 2275 65TH STREET UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2015-11-18 | 2018-05-16 | Address | 2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2015-11-18 | 2018-05-16 | Address | 2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2015-11-18 | 2018-05-16 | Address | 2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2012-04-16 | 2015-11-18 | Address | 159 BAY 29TH STREET, #A10, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831003598 | 2022-08-31 | BIENNIAL STATEMENT | 2022-04-01 |
200903060871 | 2020-09-03 | BIENNIAL STATEMENT | 2020-04-01 |
180516006435 | 2018-05-16 | BIENNIAL STATEMENT | 2018-04-01 |
160721006251 | 2016-07-21 | BIENNIAL STATEMENT | 2016-04-01 |
151118006201 | 2015-11-18 | BIENNIAL STATEMENT | 2014-04-01 |
120416000497 | 2012-04-16 | CERTIFICATE OF INCORPORATION | 2012-04-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State