Search icon

WEALTH PARTNERS LLC

Company Details

Name: WEALTH PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879520
ZIP code: 10526
County: Westchester
Place of Formation: New York
Address: 10 WACCABUC ROAD, GOLDENS BRIDGE, NY, United States, 10526

DOS Process Agent

Name Role Address
WEALTH PARTNERS LLC DOS Process Agent 10 WACCABUC ROAD, GOLDENS BRIDGE, NY, United States, 10526

Form 5500 Series

Employer Identification Number (EIN):
260059520
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2025-03-04 Address 10 WACCABUC ROAD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2018-11-13 2023-03-01 Address 10 WACCABUC ROAD, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process)
2014-07-24 2018-11-13 Address 275 MADISON AVE, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-03-14 2014-07-24 Address 21 EAST 40TH STREET, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-03-10 2007-03-14 Address THREE LINCOLN CENTER, 51ST FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002549 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301002866 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061582 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190304060372 2019-03-04 BIENNIAL STATEMENT 2019-03-01
181113000282 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State