Name: | FINGERLAKES WEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BENEFIT CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2009 (16 years ago) |
Entity Number: | 3776832 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 450 NORTH AURORA STREET, ITHACA, NY, United States, 14850 |
Principal Address: | 450 N AURORA STREET, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FINGERLAKES WEALTH MANAGEMENT, INC. | DOS Process Agent | 450 NORTH AURORA STREET, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
SUSAN D. MCCORMICK | Agent | 450 N. aURORA ST., ITHACA, NY, 14850 |
Name | Role | Address |
---|---|---|
SUSAN MCCORMICK | Chief Executive Officer | 450 N AURORA STREET, ITHACA, NY, United States, 14850 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 450 N AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-01 | Address | 450 NORTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2023-09-07 | 2023-09-01 | Address | 450 N. aURORA ST., ITHACA, NY, 14850, USA (Type of address: Registered Agent) |
2023-09-07 | 2023-09-01 | Address | 450 N AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2025-02-10 | Address | 450 N AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000337 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230901000886 | 2023-06-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-28 |
230907001447 | 2023-04-11 | ANNUAL REPORT | 2023-04-11 |
230103004005 | 2022-03-18 | ANNUAL REPORT | 2022-03-18 |
220906001030 | 2022-01-31 | CERTIFICATE OF AMENDMENT | 2022-01-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State