Search icon

Prestige Wellness Group Inc.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Prestige Wellness Group Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2015
Business ALEI: 1169324
Annual report due: 09 Mar 2026
Business address: 33 E 33rd St, New York, NY, 10016-5335, United States
Mailing address: 33 E 33rd St, FL 6, New York, NY, United States, 10016-5335
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: federico@perfectwellnessgroup.com

Industry & Business Activity

NAICS

423210 Furniture Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of furniture (except hospital beds, medical furniture, and drafting tables). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Prestige Wellness Group Inc., NEW YORK 5294310 NEW YORK
Headquarter of Prestige Wellness Group Inc., FLORIDA F21000000791 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L4D1WXY3OLT352 1169324 US-CT GENERAL ACTIVE 2015-03-08

Addresses

Legal C/O PARACORP INCORPORATED, WATERBURY, US-CT, US, 06706
Headquarters 225 Broadway, New York, US-NY, US, 10007

Registration details

Registration Date 2017-05-03
Last Update 2024-06-10
Status LAPSED
Next Renewal 2024-06-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1169324

Agent

Name Role
PARACORP INCORPORATED Agent

Officer

Name Role Business address Residence address
FEDERICO CHECO Officer 225 BROADWAY, 44TH FLOOR, NEW YORK, NY, 10007, United States 12 Prospect Blvd, East Hampton, NY, 11937-5800, United States

History

Type Old value New value Date of change
Name change PERFECT WELLNESS GROUP INC. Prestige Wellness Group Inc. 2025-04-07
Name change DZINEWELLNESS, INC. PERFECT WELLNESS GROUP INC. 2019-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360799 2025-04-01 2025-04-07 Name Change Amendment Certificate of Amendment -
BF-0013049829 2025-03-10 - Annual Report Annual Report -
BF-0012418916 2024-02-28 - Annual Report Annual Report -
BF-0011206528 2023-02-22 - Annual Report Annual Report -
BF-0010354389 2022-03-09 - Annual Report Annual Report 2022
0007157031 2021-02-15 - Annual Report Annual Report 2021
0006756936 2020-02-14 - Annual Report Annual Report 2020
0006615437 2019-08-06 - Interim Notice Interim Notice -
0006615535 2019-08-06 - Change of Business Address Business Address Change -
0006615554 2019-08-06 - Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005248286 Active OFS 2024-11-04 2029-11-04 ORIG FIN STMT

Parties

Name Prestige Wellness Group Inc.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information