Search icon

WALL STREET PREP, INC.

Company Details

Name: WALL STREET PREP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (9 years ago)
Entity Number: 4839824
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 117 Kendrick Street, Suite 300, Needham, MA, United States, 02494

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATAN FELDMAN Chief Executive Officer 11 IVANHOE STREET, NEWTON, MA, United States, 02458

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 117 KENDRICK STREET, SUITE 300, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 11 IVANHOE STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002777 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221101000697 2022-11-01 BIENNIAL STATEMENT 2021-10-01
SR-73328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151026000665 2015-10-26 APPLICATION OF AUTHORITY 2015-10-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State