Search icon

WEBSTER WEALTH ADVISORS, INC.

Branch

Company Details

Name: WEBSTER WEALTH ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Branch of: WEBSTER WEALTH ADVISORS, INC., Connecticut (Company Number 0241773)
Entity Number: 4688728
ZIP code: 06702
County: Albany
Place of Formation: Connecticut
Address: 145 BANK STREET, WATERBURY, CT, United States, 06702
Principal Address: 123 Bank Street, Waterbury, CT, United States, 06702

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 145 BANK STREET, WATERBURY, CT, United States, 06702

Chief Executive Officer

Name Role Address
PETER M.GABRIEL Chief Executive Officer TWO STAMFORD PLAZA, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 145 BANK STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address TWO STAMFORD PLAZA, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-14 Address 145 BANK STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-14 Address 145 BANK STREET, WATERBURY, CT, 06702, USA (Type of address: Service of Process)
2017-01-10 2019-01-28 Address 145 BANK STREET, WATERBURY, CT, 06702, USA (Type of address: Chief Executive Officer)
2015-01-06 2019-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114000037 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230103000264 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220414002579 2022-04-14 BIENNIAL STATEMENT 2021-01-01
190128060046 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170110006179 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150106000058 2015-01-06 APPLICATION OF AUTHORITY 2015-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State