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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN STEINBERG | Chief Executive Officer | 250 WEST 34TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10119 |
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 |
---|---|---|---|
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) |
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