Search icon

WEALTHSIMPLE US, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: WEALTHSIMPLE US, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2016 (9 years ago)
Entity Number: 5031638
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 76 greene street, 3rd floor, NEW YORK, NY, United States, 10012

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL KATCHEN Chief Executive Officer 76 GREENE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
814173465
Plan Year:
2022
Number Of Participants:
46
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Plan Year:
2019
Number Of Participants:
25
Plan Year:
2018
Number Of Participants:
14

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 20 JAY STREET, #928, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 76 GREENE STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 20 JAY STREET, #928, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 76 GREENE STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-04-16 Address 20 JAY STREET, #928, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416002695 2025-04-16 BIENNIAL STATEMENT 2025-04-16
241011000142 2024-10-10 AMENDMENT TO BIENNIAL STATEMENT 2024-10-10
240625002426 2024-06-24 CERTIFICATE OF CHANGE BY ENTITY 2024-06-24
240619001048 2024-06-19 BIENNIAL STATEMENT 2024-06-19
161101000358 2016-11-01 APPLICATION OF AUTHORITY 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State