Search icon

HEATHER WELLS INTERIORS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HEATHER WELLS INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2014 (11 years ago)
Entity Number: 4509517
ZIP code: 02453
County: Suffolk
Place of Formation: New York
Address: 51 Sawyer Road, Suite 610, Waltham, MA, United States, 02453
Principal Address: 2857 PARADISE RD UNIT 3001, Las Vegas, NV, United States, 89109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER WELLS Chief Executive Officer 2857 PARADISE RD UNIT 3001, LAS VEGAS, NV, United States, 89109

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
LEAH SHANAHAN DOS Process Agent 51 Sawyer Road, Suite 610, Waltham, MA, United States, 02453

Form 5500 Series

Employer Identification Number (EIN):
464468092
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 2857 PARADISE RD UNIT 3001, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 7 SUNSET DRIVE, ST. JAMES, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 7 SUNSET DRIVE, ST. JAMES, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-02 Address 7 SUNSET DRIVE, ST. JAMES, NY, 11731, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002003049 2024-10-02 BIENNIAL STATEMENT 2024-10-02
240801034796 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
220720000540 2022-07-19 CERTIFICATE OF CHANGE BY ENTITY 2022-07-19
220526001274 2022-05-26 BIENNIAL STATEMENT 2022-01-01
210804000498 2021-07-29 CERTIFICATE OF CHANGE BY AGENT 2021-07-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State