Search icon

WILLETT ADVISORS LLC

Company Details

Name: WILLETT ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932513
ZIP code: 10075
County: New York
Place of Formation: Delaware
Address: ATTN: DAHLIA PRAGER, 25 EAST 78TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: DAHLIA PRAGER, 25 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Central Index Key

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.

CIK number:
0001509379
Phone:
212-205-0287

Latest Filings

Form type:
13F-HR
File number:
028-14119
Filing date:
2014-11-04
File:
Form type:
13F-HR
File number:
028-14119
Filing date:
2014-07-16
File:
Form type:
13F-HR
File number:
028-14119
Filing date:
2014-04-15
File:
Form type:
13F-HR
File number:
028-14119
Filing date:
2014-01-14
File:
Form type:
13F-HR
File number:
028-14119
Filing date:
2013-10-30
File:

Form 5500 Series

Employer Identification Number (EIN):
300611462
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-02 2013-08-09 Address 25 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002293 2014-07-21 BIENNIAL STATEMENT 2014-04-01
130809001054 2013-08-09 CERTIFICATE OF CHANGE 2013-08-09
120524002166 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100628000347 2010-06-28 CERTIFICATE OF PUBLICATION 2010-06-28
100402000562 2010-04-02 APPLICATION OF AUTHORITY 2010-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State