Search icon

WEBPT, INC.

Company Details

Name: WEBPT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2023 (2 years ago)
Entity Number: 6700840
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: WEBPT, INC.
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 111 West Monroe Street, Suite 200, Phoenix, AZ, United States, 85004

DOS Process Agent

Name Role Address
WEBPT, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREA FACINI Chief Executive Officer 111 WEST MONROE STREET, SUITE 200, PHOENIX, AZ, United States, 85004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-01-17 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-17 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004790 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230117004199 2023-01-17 APPLICATION OF AUTHORITY 2023-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401024 Other Contract Actions 2024-08-20 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 107000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Voluntary
Office 6
Filing Date 2024-08-20
Termination Date 2024-09-12
Section 1446
Sub Section NR
Status Terminated

Parties

Name JOURNEY PHYSICAL THERAPY, PLLC
Role Plaintiff
Name WEBPT, INC.
Role Defendant

Date of last update: 20 Mar 2025

Sources: New York Secretary of State