Search icon

HANDS ON WELLNESS INC.

Company Details

Name: HANDS ON WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080565
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3850 Seneca Street,, Lower Buffalo, NY, United States, 14224
Principal Address: 3850 Seneca Street, Lower Buffalo, NY, United States, 14224

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STACEY A. SUTTON Agent 147 HAZELWOOD AVE., BUFFALO, NY, 14215

DOS Process Agent

Name Role Address
STACEY A. SUTTON DOS Process Agent 3850 Seneca Street,, Lower Buffalo, NY, United States, 14224

Chief Executive Officer

Name Role Address
STACEY STRICKLAND Chief Executive Officer 3850 SENECA ST.,, LOWER BUFFALO, NY, United States, 14224

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 242 HIGHGATE AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 109 MILFORD STREET, UPPER BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 3850 SENECA ST.,, LOWER BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-11 Address 147 HAZELWOOD AVE., BUFFALO, NY, 14215, USA (Type of address: Registered Agent)
2023-06-23 2023-06-23 Address 109 MILFORD STREET, UPPER BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 242 HIGHGATE AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-11 Address 242 HIGHGATE AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-11 Address 147 Hazelwood Ave, Buffalo, NY, 14215, USA (Type of address: Service of Process)
2023-06-23 2025-02-11 Address 109 MILFORD STREET, UPPER BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250211003487 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230623001469 2023-06-21 CERTIFICATE OF AMENDMENT 2023-06-21
230215003724 2023-02-15 BIENNIAL STATEMENT 2023-02-01
220419001089 2022-04-19 BIENNIAL STATEMENT 2021-02-01
170206010261 2017-02-06 CERTIFICATE OF INCORPORATION 2017-02-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State