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
Name | Role | Address |
---|---|---|
KRISTIN BAMONTE | Chief Executive Officer | 121 PULASKI ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
PATH OF WELLNESS MASSAGE THERAPY P.C. | DOS Process Agent | 121 PULASKI RD., KINGS PARK, NY, United States, 11754 |
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 |
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