Name: | WELLBEING CANVAS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2019 (6 years ago) |
Entity Number: | 5518464 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 255 W 108TH ST APT 4B1, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GAUTAM DEVIAH | Chief Executive Officer | 255 W 108TH ST APT 4B1, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 255 W 108TH ST APT 4B1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-04-03 | Address | 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-23 | 2025-04-03 | Address | 255 W 108TH ST APT 4B1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2025-04-03 | Address | 54 STATE STREET STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-23 | 2024-04-23 | Address | 255 W 108TH ST APT 4B1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-03-21 | 2024-04-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-03-21 | 2024-04-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-03-21 | 2023-03-21 | Address | 255 W 108TH ST APT 4B1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-04-23 | Address | 255 W 108TH ST APT 4B1, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403005287 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240423003674 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
230321002169 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
210329060337 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190321010335 | 2019-03-21 | CERTIFICATE OF INCORPORATION | 2019-03-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State