Name: | THOMAS WRIGHT ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1988 (37 years ago) |
Entity Number: | 1301175 |
ZIP code: | 00901 |
County: | Broome |
Place of Formation: | New York |
Address: | 53 Calle Palmeras, Ste. 401, PO BOX 5250, San Juan, NY, United States, 00901 |
Principal Address: | 53 CALLE PALMERAS, SUITE 401, SAN JUAN, PR, United States, 00901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM STUART WRIGHT | Chief Executive Officer | 53 CALLE PALMERAS, SUITE 401, SAN JUAN, PR, United States, 00901 |
Name | Role | Address |
---|---|---|
HINMAN, HOWARD & KATTELL | DOS Process Agent | 53 Calle Palmeras, Ste. 401, PO BOX 5250, San Juan, NY, United States, 00901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 53 CALLE PALMERAS, SUITE 401, SAN JUAN, PR, 00901, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 53 CALLE PALMERAS, SUITE 401, SAN JUAN, PR, 00901, 2408, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2024-10-01 | Address | 53 CALLE PALMERAS, SUITE 401, SAN JUAN, PR, 00901, 2408, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2018-10-02 | Address | 782 JOHNNIE DODDS BLVD, SUITE H-3, MOUNT PLEASANT, SC, 29464, 3050, USA (Type of address: Principal Executive Office) |
2004-11-15 | 2018-10-02 | Address | 782 JOHNNIE DODDS BLVD, SUITE H-3, MOUNT PLEASANT, SC, 29464, 3050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038017 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230103004428 | 2023-01-03 | BIENNIAL STATEMENT | 2022-10-01 |
181002007191 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161018006273 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141002006925 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State