GLOBAL WELLNESS SOLUTIONS, INC.

Name: | GLOBAL WELLNESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Entity Number: | 4702613 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5048 OLD GOODRICH ROAD, CLARENCE, NY, United States, 14031 |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIPPES MATHIAS LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
GREGORY W. SHOEMAKER | Chief Executive Officer | 5048 OLD GOODRICH ROAD, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-14 | 2025-02-11 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2015-01-30 | 2016-09-14 | Address | 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2015-01-30 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002891 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
160914000614 | 2016-09-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-09-14 |
150130010039 | 2015-01-30 | CERTIFICATE OF INCORPORATION | 2015-01-30 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State