Search icon

SINGPOLI WEALTH MANAGEMENT, LLC

Company Details

Name: SINGPOLI WEALTH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197857
ZIP code: 10121
County: New York
Place of Formation: New York
Address: 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 PENN PLAZA, STE 1500, NEW YORK, NY, United States, 10121

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:
0001342041
Phone:
626-566-1888

Latest Filings

Form type:
X-17A-5
File number:
008-67126
Filing date:
2022-06-01
File:
Form type:
FOCUSN
File number:
008-67126
Filing date:
2022-04-04
File:
Form type:
X-17A-5
File number:
008-67126
Filing date:
2021-04-27
File:
Form type:
FOCUSN
File number:
008-67126
Filing date:
2019-05-15
File:
Form type:
X-17A-5
File number:
008-67126
Filing date:
2019-05-15
File:

History

Start date End date Type Value
2007-05-03 2011-10-18 Address 2 PENN PLAZA / SUITE 1910, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
2005-05-03 2007-05-03 Address TWO PENN PLAZA, SUITE 1910, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
2005-04-28 2005-05-03 Address TWO PENN PLAZA, SUITE 1910, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816000636 2013-08-16 CERTIFICATE OF AMENDMENT 2013-08-16
111018002832 2011-10-18 BIENNIAL STATEMENT 2011-04-01
090514002451 2009-05-14 BIENNIAL STATEMENT 2009-04-01
070503002095 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050503000934 2005-05-03 CERTIFICATE OF AMENDMENT 2005-05-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State