Name: | WELL LIVING LAB INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2015 (10 years ago) |
Entity Number: | 4794386 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 860 WASHINGTON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER SCIALLA | Chief Executive Officer | 860 WASHINGTON STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 860 WASHINGTON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2019-07-10 | 2023-07-06 | Address | 860 WASHINGTON STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-07-18 | 2019-07-10 | Address | 22 LITTLE WEST 12TH STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2017-07-18 | 2019-07-10 | Address | 22 LITTLE WEST 12TH STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2017-07-18 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-24 | 2017-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706004693 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210826000689 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
190710060665 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170718006124 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150724000232 | 2015-07-24 | APPLICATION OF AUTHORITY | 2015-07-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State