Search icon

CBWELL INC

Company Details

Name: CBWELL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5561699
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 68 JAY ST STE 409, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CAROLINA BIERNACKI Chief Executive Officer 68 JAY ST STE 409, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 68 JAY ST STE 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-06-01 2023-06-01 Address 68 JAY ST STE 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-06-28 Address 68 JAY ST STE 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-06-01 2024-06-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-06-03 2023-06-01 Address 68 JAY ST STE 409, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-05-30 2023-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-05-30 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-05-30 2023-06-01 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002645 2024-06-14 CERTIFICATE OF CHANGE BY ENTITY 2024-06-14
230601004747 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210603060988 2021-06-03 BIENNIAL STATEMENT 2021-05-01
190530010208 2019-05-30 CERTIFICATE OF INCORPORATION 2019-05-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State