Search icon

WEWORK WELLNESS LLC

Company Details

Name: WEWORK WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5077508
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STTATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMAPY DOS Process Agent 80 STTATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-01-31 2025-01-15 Address 80 STTATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003220 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230106003047 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210127060433 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190102060187 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170131000710 2017-01-31 ARTICLES OF ORGANIZATION 2017-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-04 No data 85 BROAD STREET, MA, 10004 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-12-09 No data 85 BROAD STREET, MA, 10004 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905427 Americans with Disabilities Act - Other 2019-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-10
Termination Date 2019-07-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name WEWORK WELLNESS LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State