-
Home Page
›
-
Counties
›
-
Monroe
›
-
14534
›
-
ALESCO ADVISORS LLC
Company Details
Name: |
ALESCO ADVISORS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
01 Dec 1999 (26 years ago)
|
Entity Number: |
2444933 |
ZIP code: |
14534
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
1080 PITTSFORD-VICTOR, SUITE 301, PITTSFORD, NY, United States, 14534 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1080 PITTSFORD-VICTOR, SUITE 301, PITTSFORD, NY, United States, 14534
|
Central Index Key
Latest Filings
Legal Entity Identifier
LEI Number:
254900EW2SBXFENQZE61
Registration Details:
Initial Registration Date:
2021-12-17
Next Renewal Date:
2022-12-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED
Form 5500 Series
Employer Identification Number (EIN):
161579300
Number Of Participants:
33
Sponsors Telephone Number:
Number Of Participants:
34
Sponsors Telephone Number:
Number Of Participants:
32
Sponsors Telephone Number:
Number Of Participants:
30
Sponsors Telephone Number:
Number Of Participants:
29
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2000-05-15
|
2002-09-16
|
Name
|
WEALTHCFO LLC
|
2000-01-05
|
2000-05-15
|
Name
|
WEALTHNET LLC
|
1999-12-01
|
2000-01-05
|
Name
|
WEALTH MANAGEMENT PARTNERS LLC
|
1999-12-01
|
2001-11-27
|
Address
|
ATTN: PRESIDENT, 11 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
071220002024
|
2007-12-20
|
BIENNIAL STATEMENT
|
2007-12-01
|
060303000063
|
2006-03-03
|
CERTIFICATE OF AMENDMENT
|
2006-03-03
|
051201002430
|
2005-12-01
|
BIENNIAL STATEMENT
|
2005-12-01
|
040204002374
|
2004-02-04
|
BIENNIAL STATEMENT
|
2003-12-01
|
020916000194
|
2002-09-16
|
CERTIFICATE OF AMENDMENT
|
2002-09-16
|
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State