Name: | G.D. VAN WAGENEN FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2007 (18 years ago) |
Branch of: | G.D. VAN WAGENEN FINANCIAL SERVICES, INC., Florida (Company Number P01000001436) |
Entity Number: | 3586989 |
ZIP code: | 33716 |
County: | New York |
Place of Formation: | Florida |
Address: | 11101 ROOSEVELT BLVD N, SAINT PETERSBURG, FL, United States, 33716 |
Principal Address: | 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 11101 ROOSEVELT BLVD N, SAINT PETERSBURG, FL, United States, 33716 |
Name | Role | Address |
---|---|---|
JOHN A STRONG | Chief Executive Officer | 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, United States, 33716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2024-02-28 | Address | 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716, USA (Type of address: Service of Process) |
2019-10-29 | 2024-02-28 | Address | 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2019-10-29 | Address | 6509 FLYING CLOUD DRIVE #100, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2017-11-02 | Address | 6483 CITY WEST PARKWAY, EDEN PRAIRLE, MN, 55344, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000605 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
211027002881 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191029060167 | 2019-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
171102007325 | 2017-11-02 | BIENNIAL STATEMENT | 2017-10-01 |
151002006639 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State