DRIVEWEALTH INSTITUTIONAL LLC
Headquarter
Name: | DRIVEWEALTH INSTITUTIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2016 (10 years ago) |
Entity Number: | 4883462 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 Bank Street, Ste 560, White Plans, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 Bank Street, Ste 560, White Plans, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2024-09-17 | Address | 10 Bank Street, Ste 560, White Plans, NY, 10606, USA (Type of address: Service of Process) |
2023-06-23 | 2024-09-17 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-06-12 | 2023-06-23 | Address | 10 Bank Street, Ste 560, White Plans, NY, 10606, USA (Type of address: Service of Process) |
2016-10-04 | 2021-02-02 | Name | CUTTONE & COMPANY, LLC |
2016-06-01 | 2023-06-12 | Address | 11 WALL STREET, TRADING FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917003742 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
230623002766 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
230612001183 | 2023-06-12 | BIENNIAL STATEMENT | 2022-01-01 |
210202000063 | 2021-02-02 | CERTIFICATE OF AMENDMENT | 2021-02-02 |
201228060206 | 2020-12-28 | BIENNIAL STATEMENT | 2020-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State