Search icon

WINGSPAN PORTFOLIO ADVISORS, LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Licenses

Number Status Type Date End date
1361147-DCA Inactive Business 2010-06-30 2017-01-31

History

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)

Filings

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

Fine And Fees

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