WEALTH-X LLC

Name: | WEALTH-X LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2010 (15 years ago) |
Entity Number: | 3943331 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-19 | 2024-09-10 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-12-22 | 2024-04-19 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-12-22 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000816 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
240419000501 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220425003518 | 2022-04-25 | BIENNIAL STATEMENT | 2022-04-01 |
211222000329 | 2021-12-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-21 |
SR-54514 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State