Search icon

WELLCOM GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WELLCOM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2013 (12 years ago)
Entity Number: 4491453
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 175 PEARL STREET, 8th FLOOR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
DAVID BRIDGES Chief Executive Officer 175 PEARL STREET, 8TH FLOOR, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
1358399
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
F20000003111
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 637 W27 STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-04-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-21 2023-11-21 Address 175 PEARL STREET, 8TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-08-22 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-07-05 2023-11-21 Address 637 W27 STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121001392 2023-11-21 BIENNIAL STATEMENT 2023-11-01
211115003211 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191106060807 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171115006308 2017-11-15 BIENNIAL STATEMENT 2017-11-01
170705007752 2017-07-05 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53525.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State