Search icon

VERIS WEALTH PARTNERS, LLC

Company Details

Name: VERIS WEALTH PARTNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512709
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERIS WEALTH PARTNERS, LLC 401(K) PLAN 2015 260162611 2016-05-02 VERIS WEALTH PARTNERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123494172
Plan sponsor’s address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 100042205

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing STEVE FAHRER
VERIS WEALTH PARTNERS, LLC 401(K) PLAN 2014 260162611 2015-07-17 VERIS WEALTH PARTNERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123494172
Plan sponsor’s address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 100042205

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing STEVE FAHRER
VERIS WEALTH PARTNERS, LLC 401(K) PLAN 2013 260162611 2014-07-25 VERIS WEALTH PARTNERS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123494172
Plan sponsor’s address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 100042205

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing STEVE FAHRER
VERIS WEALTH PARTNERS, LLC 401(K) PLAN 2012 260162611 2013-06-27 VERIS WEALTH PARTNERS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123494172
Plan sponsor’s address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 100042205

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing STEVE FAHRER
VERIS WEALTH PARTNERS, LLC 401(K) PLAN 2011 260162611 2012-07-13 VERIS WEALTH PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123494172
Plan sponsor’s address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 100042205

Plan administrator’s name and address

Administrator’s EIN 260162611
Plan administrator’s name VERIS WEALTH PARTNERS, LLC
Plan administrator’s address 115 SANSOME STREET, SUITE 710, SAN FRANCISCO, CA, 94104
Administrator’s telephone number 4154490566

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing PATRICIA FARRAR-RIVAS
VERIS WEALTH PARTNERS, LLC 401(K) PLAN 2010 260162611 2011-07-07 VERIS WEALTH PARTNERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 523900
Sponsor’s telephone number 2123494172
Plan sponsor’s address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 100042205

Plan administrator’s name and address

Administrator’s EIN 260162611
Plan administrator’s name VERIS WEALTH PARTNERS, LLC
Plan administrator’s address 115 SANSOME STREET, SUITE 710, SAN FRANCISCO, CA, 94104
Administrator’s telephone number 2123494172

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing PATRICIA FARRAR-RIVAS

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2020-11-25 2023-05-31 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-11-25 2023-05-31 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-12-07 2020-11-25 Address 17 STATE STREET, SUITE 2450, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-06-27 2020-11-25 Address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2007-06-27 2018-12-07 Address 90 BROAD STREET, 24TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-05-04 2007-06-27 Address 615 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531004749 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210528060106 2021-05-28 BIENNIAL STATEMENT 2021-05-01
201125000499 2020-11-25 CERTIFICATE OF CHANGE 2020-11-25
181207006320 2018-12-07 BIENNIAL STATEMENT 2017-05-01
150504006670 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006496 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002817 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090422002560 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070627000151 2007-06-27 CERTIFICATE OF CHANGE 2007-06-27
070504000411 2007-05-04 APPLICATION OF AUTHORITY 2007-05-04

Date of last update: 11 Mar 2025

Sources: New York Secretary of State