Search icon

BATYR WEALTH MANAGEMENT INC

Headquarter

Company Details

Name: BATYR WEALTH MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2010 (15 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 3898475
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 27 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591
Principal Address: 27 N BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 NORTH BROADWAY, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
VINCENT J BATYR Chief Executive Officer 27 N BROADWAY, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
1108479
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
271691426
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-10 2022-06-18 Address 27 N BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-02-02 2014-03-10 Address 27 N BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-02-02 2014-03-10 Address 27 N BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2010-01-12 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-12 2022-06-18 Address 27 NORTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000295 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
140310002179 2014-03-10 BIENNIAL STATEMENT 2014-01-01
121219001056 2012-12-19 CERTIFICATE OF AMENDMENT 2012-12-19
120202002545 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100112000174 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State