Name: | WISDOMTREE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1989 (36 years ago) |
Entity Number: | 1356321 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WISDOMTREE, INC. |
Principal Address: | 250 west 34th street, 3rd floor, NEW YORK, NY, United States, 10119 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN STEINBERG | Chief Executive Officer | 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 245 PARK AVENUE, 35TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-05-22 | Address | 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | 245 PARK AVENUE, 35TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001753 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
230515002266 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
230420001970 | 2023-04-20 | CERTIFICATE OF AMENDMENT | 2023-04-20 |
230203000276 | 2023-02-02 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-02 |
220616000264 | 2022-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State