Name: | WELLTOWER PROPCO GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2017 (7 years ago) |
Entity Number: | 5232970 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-15 | 2017-12-15 | Address | 4500 DORR STREET, TOLEDO, OH, 43615, USA (Type of address: Service of Process) |
2017-12-15 | 2023-11-16 | Address | 4500 DORR STREET, TOLEDO, OH, 43615, USA (Type of address: Service of Process) |
2017-11-10 | 2017-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116002008 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
211118003463 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104060552 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180104000334 | 2018-01-04 | CERTIFICATE OF PUBLICATION | 2018-01-04 |
171215000482 | 2017-12-15 | CERTIFICATE OF MERGER | 2017-12-15 |
171215000498 | 2017-12-15 | CERTIFICATE OF MERGER | 2017-12-15 |
171215000487 | 2017-12-15 | CERTIFICATE OF MERGER | 2017-12-15 |
171215000344 | 2017-12-15 | CERTIFICATE OF MERGER | 2017-12-15 |
171215000396 | 2017-12-15 | CERTIFICATE OF MERGER | 2017-12-15 |
171215000420 | 2017-12-15 | CERTIFICATE OF MERGER | 2017-12-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State