Name: | BETTERMENT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2010 (14 years ago) |
Entity Number: | 4022869 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 West 33rd Street, FL 11, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BETTERMENT HOLDINGS, INC. | DOS Process Agent | 450 West 33rd Street, FL 11, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SARAH LEVY | Chief Executive Officer | 450 WEST 33RD STREET, FL 11, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 8 W 24TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 450 WEST 33RD STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 8 W 24TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-11-06 | Address | 450 WEST 33RD STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-11-06 | Address | 450 West 33rd Street, FL 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000524 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
240809001807 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
201203060415 | 2020-12-03 | BIENNIAL STATEMENT | 2020-11-01 |
191210002062 | 2019-12-10 | AMENDMENT TO BIENNIAL STATEMENT | 2018-11-01 |
191112001284 | 2019-11-12 | CERTIFICATE OF CHANGE | 2019-11-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State