Search icon

THOMAS WEISEL PARTNERS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS WEISEL PARTNERS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2006 (19 years ago)
Date of dissolution: 04 May 2022
Entity Number: 3308817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 501 NORTH BROADWAY, ST. LOUIS, MO, United States, 63102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS W WEISEL Chief Executive Officer 501 NORTH BROADWAY, ST LOUIS, MO, United States, 63102

History

Start date End date Type Value
2019-01-28 2022-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-02-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-28 2022-05-04 Address 501 NORTH BROADWAY, ST LOUIS, MO, 63102, USA (Type of address: Chief Executive Officer)
2008-01-31 2012-02-28 Address ONE MONTSOMERY STRRET, SUITE 3700, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220504002362 2022-05-04 CERTIFICATE OF TERMINATION 2022-05-04
200106060684 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-43126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180123006102 2018-01-23 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State