Name: | WINGSPAN PORTFOLIO ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 11 Aug 2008 (17 years ago) |
Entity Number: | 3707392 |
County: | Albany |
Place of Formation: | Texas |
Contact Details
Phone +1 214-254-2100
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1361147-DCA | Inactive | Business | 2010-06-30 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-09 | 2016-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-09 | 2016-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-18 | 2013-08-09 | Address | 99 WASHINGTON AVE, #S-1800, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-01-27 | 2012-09-18 | Address | 99 WASHINGTON AVENUE S-1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-01-27 | 2013-08-09 | Address | 99 WASHINGTON AVENUE S-1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2008-12-18 | 2010-01-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-18 | 2010-01-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-08-11 | 2008-12-18 | Address | 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160831000148 | 2016-08-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-08-31 |
160824000673 | 2016-08-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-23 |
140820006507 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
130809000918 | 2013-08-09 | CERTIFICATE OF CHANGE | 2013-08-09 |
120918002348 | 2012-09-18 | BIENNIAL STATEMENT | 2012-08-01 |
100127000371 | 2010-01-27 | CERTIFICATE OF CHANGE | 2010-01-27 |
081218000810 | 2008-12-18 | CERTIFICATE OF CHANGE | 2008-12-18 |
080811000822 | 2008-08-11 | APPLICATION OF AUTHORITY | 2008-08-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1953952 | RENEWAL | INVOICED | 2015-01-29 | 150 | Debt Collection Agency Renewal Fee |
1051172 | RENEWAL | INVOICED | 2013-02-27 | 150 | Debt Collection Agency Renewal Fee |
1051171 | CNV_TFEE | INVOICED | 2013-02-27 | 3.740000009536743 | WT and WH - Transaction Fee |
1051173 | RENEWAL | INVOICED | 2011-02-01 | 150 | Debt Collection Agency Renewal Fee |
1014219 | LICENSE | INVOICED | 2010-07-01 | 75 | Debt Collection License Fee |
1014218 | CNV_TFEE | INVOICED | 2010-07-01 | 1.5 | WT and WH - Transaction Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State