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