Search icon

LAIDLAW WEALTH MANAGEMENT LLC

Company Details

Name: LAIDLAW WEALTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3680704
ZIP code: 10175
County: New York
Place of Formation: Delaware
Address: C/O HUGH REGAN, 521 5TH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10175

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O HUGH REGAN, 521 5TH AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10175

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:
0001800608
Phone:
212-697-5200

Latest Filings

Form type:
13F-HR
File number:
028-20083
Filing date:
2025-02-03
File:
Form type:
13F-HR
File number:
028-20083
Filing date:
2024-11-12
File:
Form type:
N-PX
File number:
028-20083
Filing date:
2024-09-16
File:
Form type:
13F-HR
File number:
028-20083
Filing date:
2024-08-01
File:
Form type:
13F-HR
File number:
028-20083
Filing date:
2024-05-15
File:

History

Start date End date Type Value
2017-02-17 2018-09-06 Address 546 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-06-05 2017-02-17 Address MARC S. KOPLIK, 90 PARK AVENUE 31ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190923000084 2019-09-23 CERTIFICATE OF AMENDMENT 2019-09-23
180906000203 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
170217000326 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
120608006258 2012-06-08 BIENNIAL STATEMENT 2012-06-01
080827000094 2008-08-27 CERTIFICATE OF PUBLICATION 2008-08-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State