Name: | WELLINGTON PROVIDER GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2022 (3 years ago) |
Entity Number: | 6458318 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | WELLINGTON PROVIDER GROUP, P.C. |
Principal Address: | 535 Wellington Way, Suite 330, Lexington, KY, United States, 40503 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NATHANIEL MURRAY | Chief Executive Officer | 535 WELLINGTON WAY, SUITE 330, LEXINGTON, KY, United States, 40503 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2025-02-24 | Address | 535 WELLINGTON WAY, SUITE 330, LEXINGTON, KY, 40503, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-14 | 2024-05-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224000452 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
240507003879 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220414000924 | 2022-04-13 | APPLICATION OF AUTHORITY | 2022-04-13 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State