WILMINGTON TRUST INVESTMENT ADVISORS, INC.

Name: | WILMINGTON TRUST INVESTMENT ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2001 (24 years ago) |
Entity Number: | 2617569 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1100 NORTH MARKET STREET, FLOOR 9, WILMINGTON, DE, United States, 19890 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER WARREN | Chief Executive Officer | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 350 PARK AVENUE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 350 PARK AVENUE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 350 PARK AVENUE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000810 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230301005155 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210827000030 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190304060088 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
181227006073 | 2018-12-27 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State