Name: | WELL MIND CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1984 (41 years ago) |
Entity Number: | 936699 |
ZIP code: | 10576 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Old Stone Hill Road, Pound Ridge, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIK MOORE | Chief Executive Officer | 28 OLD STONE HILL ROAD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
WELL MIND CENTERS, INC. | DOS Process Agent | 28 Old Stone Hill Road, Pound Ridge, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 4 WORLD TRADE CENTER, 8TH FLR #63, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 28 OLD STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 31 CHESTNUT HILL DR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-04-07 | Address | 28 OLD STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 28 OLD STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001338 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230525001888 | 2023-05-25 | BIENNIAL STATEMENT | 2022-12-01 |
141119000827 | 2014-11-19 | CERTIFICATE OF AMENDMENT | 2014-11-19 |
100305000088 | 2010-03-05 | CERTIFICATE OF AMENDMENT | 2010-03-05 |
990106002587 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State