Name: | WEALTHSTREAM ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2004 (21 years ago) |
Entity Number: | 3059831 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, STE 1600, NEW YORK, NY, United States, 10165 |
Principal Address: | MICHAEL GOODMAN, 60 EAST 42ND STREET STE 1600, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEALTHSTREAM ADVISORS, INC. | DOS Process Agent | 60 EAST 42ND STREET, STE 1600, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
MICHAEL GOODMAN | Chief Executive Officer | 60 EAST 42ND STREET, STE 1600, NEW YORK, NY, United States, 10165 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-09-29 | 2022-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2006-05-22 | 2012-05-23 | Address | 500 FIFTH AVE, STE 810, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2012-05-23 | Address | MICHAEL GOODMAN, 500 FIFTH AVE STE 810, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2012-05-23 | Address | 500 5TH AVE., STE. 810, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2004-05-28 | 2016-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021060426 | 2020-10-21 | BIENNIAL STATEMENT | 2020-05-01 |
180516006010 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160929000222 | 2016-09-29 | CERTIFICATE OF AMENDMENT | 2016-09-29 |
140527006031 | 2014-05-27 | BIENNIAL STATEMENT | 2014-05-01 |
120523006148 | 2012-05-23 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State