Search icon

PATH OF WELLNESS MASSAGE THERAPY P.C.

Company Details

Name: PATH OF WELLNESS MASSAGE THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 2014 (10 years ago)
Entity Number: 4659394
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 121 PULASKI RD., KINGS PARK, NY, United States, 11754
Principal Address: 121 PULASKI ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTIN BAMONTE Chief Executive Officer 121 PULASKI ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
PATH OF WELLNESS MASSAGE THERAPY P.C. DOS Process Agent 121 PULASKI RD., KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 121 PULASKI ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-03 Address 121 PULASKI RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2018-10-02 2020-10-05 Address 121 PULASKI RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2016-10-07 2024-10-03 Address 121 PULASKI ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2014-10-31 2018-10-02 Address 121 PULASKI RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2014-10-31 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003002000 2024-10-03 BIENNIAL STATEMENT 2024-10-03
201005060364 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006655 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007006449 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141031000172 2014-10-31 CERTIFICATE OF INCORPORATION 2014-10-31

Date of last update: 08 Mar 2025

Sources: New York Secretary of State