Name: | LONG ISLAND WEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2007 (18 years ago) |
Entity Number: | 3539134 |
ZIP code: | 11784 |
County: | New York |
Place of Formation: | New York |
Address: | 24 ANNE DRIVE, SELDEN, NY, United States, 11784 |
Principal Address: | 24 ANNE DR, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFF MYERS | Chief Executive Officer | 24 ANNE DR, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 ANNE DRIVE, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
JEFFREY MYERS | Agent | 24 ANNE DRIVE, SELDEN, NY, 11784 |
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 |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 24 ANNE DR, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2023-07-05 | Address | 24 ANNE DR, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2023-07-05 | Address | 24 ANNE DRIVE, SELDEN, NY, 11784, USA (Type of address: Registered Agent) |
2010-06-30 | 2023-07-05 | Address | 24 ANNE DRIVE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
2007-07-03 | 2010-06-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005939 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210715002872 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190708060377 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
170703006991 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150701006722 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State