Search icon

WEALTH PRESERVATION ASSOCIATES, LLC

Headquarter

Company Details

Name: WEALTH PRESERVATION ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2001 (24 years ago)
Entity Number: 2658014
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 252 7th Ave, #11A, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of WEALTH PRESERVATION ASSOCIATES, LLC, FLORIDA M02000000888 FLORIDA
Headquarter of WEALTH PRESERVATION ASSOCIATES, LLC, RHODE ISLAND 000125126 RHODE ISLAND
Headquarter of WEALTH PRESERVATION ASSOCIATES, LLC, CONNECTICUT 0712406 CONNECTICUT
Headquarter of WEALTH PRESERVATION ASSOCIATES, LLC, ILLINOIS LLC_00732478 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
914091 521 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10175-1275 521 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10175-1275 212-867-0070

Filings since 2004-03-01

Form type X-17A-5
File number 008-46600
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-46600
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-05-15

Form type X-17A-5
File number 008-46600
Filing date 2002-05-15
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
C/O ANGELO MARIANI DOS Process Agent 252 7th Ave, #11A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-07-09 2023-07-31 Address ONE WORLD TRADE CENTER, NEW YORK, NY, 10048, 0997, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230731003880 2023-07-31 BIENNIAL STATEMENT 2023-07-01
220316002230 2022-03-16 BIENNIAL STATEMENT 2021-07-01
020102000720 2002-01-02 AFFIDAVIT OF PUBLICATION 2002-01-02
020102000723 2002-01-02 AFFIDAVIT OF PUBLICATION 2002-01-02
010709000036 2001-07-09 ARTICLES OF ORGANIZATION 2001-07-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State