Search icon

WEALTH ADVISORS, LTD.

Company Details

Name: WEALTH ADVISORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353435
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 350 JERICHO TPKE STE 2, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SANDERS Chief Executive Officer 350 JERICHO TPKE STE 2, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
SCOTT SANDERS DOS Process Agent 350 JERICHO TPKE STE 2, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
113478611
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-18 2014-07-11 Address 100 JERICHO QUADRANGLE STE 129, JERICHO, NY, 11753, 2702, USA (Type of address: Principal Executive Office)
2003-03-18 2014-07-11 Address 100 JERICHO QUADRANGLE STE 129, JERICHO, NY, 11753, 2702, USA (Type of address: Chief Executive Officer)
2003-03-18 2014-07-11 Address 100 JERICHO QUADRANGLE STE 129, JERICHO, NY, 11753, 2702, USA (Type of address: Service of Process)
2001-03-12 2003-03-18 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, 2702, USA (Type of address: Chief Executive Officer)
2001-03-12 2003-03-18 Address 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, 2702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002348 2014-07-11 BIENNIAL STATEMENT 2013-03-01
070405002134 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050421002324 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002944 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010312002698 2001-03-12 BIENNIAL STATEMENT 2001-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State