Search icon

WPS ADVISORS, INC.

Company Details

Name: WPS ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1998 (27 years ago)
Entity Number: 2286625
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 527 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 527 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARK D BERGEN Chief Executive Officer 527 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-08-13 2010-10-28 Address 527 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-07-24 2008-08-13 Address 527 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-12-13 2003-07-24 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-12-13 2003-07-24 Address 527 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140806006852 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120807006179 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101028002744 2010-10-28 BIENNIAL STATEMENT 2010-08-01
100610000198 2010-06-10 CERTIFICATE OF AMENDMENT 2010-06-10
080813002943 2008-08-13 BIENNIAL STATEMENT 2008-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State