HOLLOW BROOK WEALTH MANAGEMENT LLC

Name: | HOLLOW BROOK WEALTH MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 1999 (26 years ago) |
Entity Number: | 2379137 |
ZIP code: | 10536 |
County: | New York |
Place of Formation: | New York |
Address: | 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
CATHY GELLATLY | DOS Process Agent | 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, United States, 10536 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-05-05 | Address | 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2020-09-16 | 2023-05-04 | Address | 152 BEDFORD ROAD, 2ND FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2014-07-11 | 2020-09-16 | Address | 420 LEXINGTON AVE SUITE 2840, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1999-07-22 | 2012-02-08 | Name | HOLLOW BROOK ASSOCIATES LLC |
1999-05-17 | 1999-07-22 | Name | MARQUIS LAFAYETTE ASSOCIATES LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003161 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230504003810 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210504060984 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
200916060062 | 2020-09-16 | BIENNIAL STATEMENT | 2019-05-01 |
140711002099 | 2014-07-11 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State