Search icon

WEALTH STRATEGIES OF AMERICA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WEALTH STRATEGIES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (24 years ago)
Entity Number: 2697257
ZIP code: 06897
County: Nassau
Place of Formation: New York
Address: 24 SILVERMINE WOODS, WILTON, CT, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD E. MAYER DOS Process Agent 24 SILVERMINE WOODS, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
RICHARD E MAYER Chief Executive Officer 24 SILVERMINE WOODS, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
1130316
State:
CONNECTICUT

History

Start date End date Type Value
2025-06-23 2025-06-23 Address 24 SILVERMINE WOODS, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2021-04-08 2025-06-23 Address 24 SILVERMINE WOODS, WILTON, CT, 06897, USA (Type of address: Service of Process)
2021-01-20 2025-06-23 Address 24 SILVERMINE WOODS, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2020-12-29 2021-04-08 Address 15 RIVER ROAD, SUITE 15-B, WILTON, CT, 06897, USA (Type of address: Service of Process)
2014-02-05 2020-12-29 Address 11 GRUMMAN HILL RD SUITE 1B, WILTON, CT, 06897, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623002565 2025-06-23 BIENNIAL STATEMENT 2025-06-23
220419002013 2022-04-19 BIENNIAL STATEMENT 2021-11-01
210408000409 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
210120002001 2021-01-20 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
201229060407 2020-12-29 BIENNIAL STATEMENT 2019-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State