Search icon

WELLNEFIT, INC.

Company Details

Name: WELLNEFIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277595
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 35TH STREET, RM 207, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN HART Chief Executive Officer 147 WEST 35TH ST, RM 207, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WELLNEFIT, INC. DOS Process Agent 147 WEST 35TH STREET, RM 207, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-07-02 2020-07-07 Address 875 AVENUE OF THE AMERICAS, #201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-07-02 2020-07-07 Address 875 AVENUE OF THE AMERICAS, #201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-05 2018-07-02 Address 172 W 82ND STREET, APT. 2A, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2016-07-05 2018-07-02 Address 235 W 108TH STREET, APT. 41, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2016-07-05 2018-07-02 Address 213 E. 121ST STREET, 4TH FL., NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2015-03-19 2016-07-05 Address 213 E. 121ST STREET, 4TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-07-11 2016-07-05 Address 508 W 112TH STREET, APT. 6A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2014-07-11 2016-07-05 Address 508 W 112TH STREET, APT. 6A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2013-07-22 2015-03-19 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.0001
2012-07-31 2015-03-19 Address 67-20 EXETER STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914002506 2022-09-14 BIENNIAL STATEMENT 2022-07-01
200707061745 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007152 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007931 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150319000198 2015-03-19 CERTIFICATE OF AMENDMENT 2015-03-19
140711006864 2014-07-11 BIENNIAL STATEMENT 2014-07-01
130722001094 2013-07-22 CERTIFICATE OF AMENDMENT 2013-07-22
120731000473 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State