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
Name | Role | Address |
---|---|---|
BEN HART | Chief Executive Officer | 147 WEST 35TH ST, RM 207, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WELLNEFIT, INC. | DOS Process Agent | 147 WEST 35TH STREET, RM 207, NEW YORK, NY, United States, 10001 |
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) |
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