Search icon

TRANSATLANTIQUE PRIVATE WEALTH LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSATLANTIQUE PRIVATE WEALTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2013 (12 years ago)
Entity Number: 4502850
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 520 MADISON AVENUE, 37th floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
TRANSATLANTIQUE PRIVATE WEALTH DOS Process Agent 520 MADISON AVENUE, 37th floor, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
LLC_04931416
State:
ILLINOIS

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:
0001935000
Phone:
212-644-4219

Latest Filings

Form type:
13F-HR
File number:
028-22581
Filing date:
2025-05-13
File:
Form type:
13F-HR/A
File number:
028-22581
Filing date:
2025-05-13
File:
Form type:
13F-HR/A
File number:
028-22581
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-22581
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-22581
Filing date:
2024-11-13
File:

Legal Entity Identifier

LEI Number:
254900FTCWR059VPWH40

Registration Details:

Initial Registration Date:
2018-04-12
Next Renewal Date:
2025-02-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-12-18 2023-12-01 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041760 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220923003508 2022-09-23 BIENNIAL STATEMENT 2021-12-01
190501060940 2019-05-01 BIENNIAL STATEMENT 2017-12-01
170512006243 2017-05-12 BIENNIAL STATEMENT 2015-12-01
140220000052 2014-02-20 CERTIFICATE OF PUBLICATION 2014-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State