Search icon

WELLPATH NY LLC

Company Details

Name: WELLPATH NY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5493121
ZIP code: 10168
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: WELLPATH LLC
Fictitious Name: WELLPATH NY LLC
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-02-10 2025-02-27 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-02-10 2025-02-27 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-02-24 2025-02-10 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-24 2025-02-10 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-02 2023-02-24 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2023-02-24 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-02-12 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-02-12 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001478 2025-02-27 BIENNIAL STATEMENT 2025-02-27
250210001708 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
230224001660 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210819001888 2021-08-19 BIENNIAL STATEMENT 2021-08-19
220402000966 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190429001044 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190212000484 2019-02-12 APPLICATION OF AUTHORITY 2019-02-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State