Search icon

WISDOMTREE ASSET MANAGEMENT, INC.

Company Details

Name: WISDOMTREE ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190722
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 250 west 34th street, 3rd floor, NEW YORK, NY, United States, 10119
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN STEINBERG Chief Executive Officer 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10119

Central Index Key

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.

CIK number:
0001360025
Phone:
212-801-2080

Latest Filings

Form type:
APP WD
File number:
812-15129-01
Filing date:
2020-11-10
File:
Form type:
40-APP/A
File number:
812-15129-01
Filing date:
2020-09-10
File:
Form type:
40-APP
File number:
812-15129-01
Filing date:
2020-05-13
File:
Form type:
40-APP
File number:
812-14247
Filing date:
2013-12-06
File:
Form type:
40-APP/A
File number:
812-14238-01
Filing date:
2013-11-20
File:

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 245 PARK AVENUE, 35TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 245 PARK AVENUE, 35TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-18 Address 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-18 Address 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418002221 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230418003794 2023-04-18 BIENNIAL STATEMENT 2023-04-01
230203000259 2023-02-02 AMENDMENT TO BIENNIAL STATEMENT 2023-02-02
220616000258 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
210406061225 2021-04-06 BIENNIAL STATEMENT 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State