MY WELLBEING, INC.

Name: | MY WELLBEING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2017 (8 years ago) |
Entity Number: | 5194244 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 287 Park Ave S, Floor 7, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MY WELLBEING, INC. | DOS Process Agent | 287 Park Ave S, Floor 7, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ALYSSA PETERSEL | Chief Executive Officer | 287 PARK AVE S, FLOOR 7, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 287 PARK AVE S, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 111 5TH AVE, FLOOR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2023-08-02 | Address | 415 MADISON AVE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-08-29 | 2020-07-14 | Address | 451 STATE STREET APT. 8, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003165 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220113002203 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200714000067 | 2020-07-14 | CERTIFICATE OF CHANGE | 2020-07-14 |
170829000631 | 2017-08-29 | APPLICATION OF AUTHORITY | 2017-08-29 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State