Search icon

RGA WEALTH MANAGEMENT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RGA WEALTH MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2010 (15 years ago)
Entity Number: 4021204
ZIP code: 11231
County: New York
Place of Formation: New York
Address: 99 King Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ACKER Chief Executive Officer 99 KING STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 King Street, Brooklyn, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
274002146
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-29 2024-12-29 Address 37 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-01-30 2024-12-29 Address 99 KING STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2016-02-23 2018-11-07 Address 26 COURT STREET, SUITE 1616, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
2016-02-23 2018-01-30 Address 26 COURT STREET, SUITE 1616, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2012-11-16 2016-02-23 Address 99 PARK AVENUE, SUITE 1910, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241229000136 2024-12-29 BIENNIAL STATEMENT 2024-12-29
201102061118 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006372 2018-11-07 BIENNIAL STATEMENT 2018-11-01
180130000470 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
161102006929 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State