Name: | WELLS GROUP OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2018 (7 years ago) |
Entity Number: | 5445224 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 166 Fifth Avenue, Fifth Floor, New York, NY, United States, 10010 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
WELLS GROUP OF NEW YORK, INC. | DOS Process Agent | 166 Fifth Avenue, Fifth Floor, New York, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GEORGE WELLS | Chief Executive Officer | 166 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-21 | 2024-01-21 | Address | 166 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-01-21 | 2024-01-21 | Address | 50 HILL STREET, # 518, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2022-12-20 | 2024-01-21 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2020-11-04 | 2024-01-21 | Address | 50 HILL STREET, # 518, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2020-11-04 | 2024-01-21 | Address | 50 HILL STREET, # 518, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240121000008 | 2024-01-21 | BIENNIAL STATEMENT | 2024-01-21 |
201104060765 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
190604000303 | 2019-06-04 | CERTIFICATE OF AMENDMENT | 2019-06-04 |
190517000134 | 2019-05-17 | CERTIFICATE OF AMENDMENT | 2019-05-17 |
181119010050 | 2018-11-19 | CERTIFICATE OF INCORPORATION | 2018-11-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State