Search icon

WIZDOMTREE BENEFIT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WIZDOMTREE BENEFIT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726726
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 South Service Road, Suite 100, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEN HIGGINS CPA P.C. Agent 738 SMITHTOWN BYPASS STE 103, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
WIZDOMTREE BENEFIT SOLUTIONS, INC. DOS Process Agent 68 South Service Road, Suite 100, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
GREGG PAJAK Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-04-17 Address 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2016-10-12 2025-04-17 Address 1377 MOTOR PARKWAY SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2016-09-06 2025-04-17 Address 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2014-09-17 2016-09-06 Address 44 MAPLE GLEN LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250417001889 2025-04-17 BIENNIAL STATEMENT 2025-04-17
220729001009 2022-07-29 BIENNIAL STATEMENT 2020-09-01
180907006328 2018-09-07 BIENNIAL STATEMENT 2018-09-01
161012000919 2016-10-12 CERTIFICATE OF CHANGE 2016-10-12
160906006999 2016-09-06 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State