Search icon

WHEATLEY MEDTECH PARTNERS, LLC

Company Details

Name: WHEATLEY MEDTECH PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2000 (24 years ago)
Entity Number: 2584934
ZIP code: 11753
County: Nassau
Place of Formation: Delaware
Address: 500 NORTH BROADWAY, SUITE 241, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 500 NORTH BROADWAY, SUITE 241, JERICHO, NY, United States, 11753

Central Index Key

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.

CIK number:
0001245931

Latest Filings

Form type:
4
File number:
000-52731
Filing date:
2008-01-11
File:
Form type:
3
File number:
000-52731
Filing date:
2008-01-11
File:

History

Start date End date Type Value
2010-12-30 2014-05-29 Address 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-10 2010-12-30 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-12-18 2008-04-10 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140529000175 2014-05-29 CERTIFICATE OF CHANGE 2014-05-29
130115002321 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101230002130 2010-12-30 BIENNIAL STATEMENT 2010-12-01
080410000365 2008-04-10 CERTIFICATE OF CHANGE 2008-04-10
061220002344 2006-12-20 BIENNIAL STATEMENT 2006-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State