WEALTH STRATEGIES OF AMERICA, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C/O RICHARD E. MAYER | DOS Process Agent | 24 SILVERMINE WOODS, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
RICHARD E MAYER | Chief Executive Officer | 24 SILVERMINE WOODS, WILTON, CT, United States, 06897 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State