Search icon

DRIVEWEALTH INSTITUTIONAL LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, Ste 560, White Plans, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Links between entities

Type:
Headquarter of
Company Number:
M17000002618
State:
FLORIDA

Central Index Key

CIK number:
0000741594
Phone:
917-881-2562

Latest Filings

Form type:
X-17A-5/A
File number:
008-31461
Filing date:
2025-03-27
File:
Form type:
X-17A-5
File number:
008-31461
Filing date:
2025-03-06
File:
Form type:
X-17A-5
File number:
008-31461
Filing date:
2023-06-08
File:
Form type:
X-17A-5
File number:
008-31461
Filing date:
2022-03-02
File:
Form type:
FOCUSN
File number:
008-31461
Filing date:
2021-03-02
File:

Legal Entity Identifier

LEI Number:
549300PLZK73W8RLLI65

Registration Details:

Initial Registration Date:
2017-08-16
Next Renewal Date:
2025-12-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State