Search icon

WALLSTREETI.COM LLC

Company Details

Name: WALLSTREETI.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2002 (22 years ago)
Entity Number: 2807389
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O GEORGE ANTONOPOULOS, 48 WALL STREET, 11TH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
WALLSTREETI.COM LLC DOS Process Agent C/O GEORGE ANTONOPOULOS, 48 WALL STREET, 11TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-17 2024-10-20 Address C/O GEORGE ANTONOPOULOS, 48 WALL STREET, 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-29 2023-06-17 Address C/O GEORGE ANTONOPOULOS, 48 WALL STREET, 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-26 2020-09-29 Address C/O GEORGE ANTONOPOULOS, 40 WALL ST / 28TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-05-13 2009-01-26 Address C/O GEORGE ANTONOPOULOS, 44 WALL ST 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-09-03 2005-05-13 Address 180 RIVERSIDE BLVD. STE 4A, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241020000035 2024-10-20 BIENNIAL STATEMENT 2024-10-20
230617000401 2023-06-17 BIENNIAL STATEMENT 2022-09-01
200929060226 2020-09-29 BIENNIAL STATEMENT 2020-09-01
200114060299 2020-01-14 BIENNIAL STATEMENT 2018-09-01
180223006002 2018-02-23 BIENNIAL STATEMENT 2016-09-01
121019006135 2012-10-19 BIENNIAL STATEMENT 2012-09-01
101005002379 2010-10-05 BIENNIAL STATEMENT 2010-09-01
090126002321 2009-01-26 BIENNIAL STATEMENT 2008-09-01
061106002463 2006-11-06 BIENNIAL STATEMENT 2006-09-01
050513002134 2005-05-13 BIENNIAL STATEMENT 2004-09-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State