Search icon

WEALTHSIMPLE US, LTD.

Company Details

Name: WEALTHSIMPLE US, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2016 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEALTHSIMPLE 401(K) PLAN 2022 814173465 2023-07-27 WEALTHSIMPLE US, LTD. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 551112
Plan sponsor’s address 20 JAY STREET, STE 928, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing BRETT HUNEYCUTT
WEALTHSIMPLE 401(K) PLAN 2021 814173465 2022-09-26 WEALTHSIMPLE US, LTD. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 525990
Sponsor’s telephone number 8555108948
Plan sponsor’s address 20 JAY STREET, STE 928, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing AIMEE FEARON
WEALTHSIMPLE 401(K) PLAN 2020 814173465 2021-11-04 WEALTHSIMPLE US, LTD. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 525990
Plan sponsor’s address 20 JAY STREET, STE 928, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-11-04
Name of individual signing AIMEE FEARON
WEALTHSIMPLE 401(K) PLAN 2019 814173465 2020-10-13 WEALTHSIMPLE US, LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 525990
Plan sponsor’s address 20 JAY STREET, STE 928, BROOKLYN, NY, 11201
WEALTHSIMPLE 401(K) PLAN 2018 814173465 2019-08-09 WEALTHSIMPLE US, LTD. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Plan sponsor’s address 20 JAY STREET, STE 928, BROOKLYN, NY, 11201
WEALTHSIMPLE 401(K) PLAN 2017 814173465 2018-09-27 WEALTHSIMPLE US, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523900
Sponsor’s telephone number 8555108948
Plan sponsor’s address 100 CROSBY ST, UNIT 306, NEW YORK, NY, 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

History

Start date End date Type Value
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)
2024-06-25 2024-10-11 Address 20 JAY STREET, #928, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-10-11 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-06-25 2024-10-11 Address 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-19 2024-06-25 Address 418 Broadway, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-19 2024-06-25 Address 20 JAY STREET, #928, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-11-01 2024-06-19 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Date of last update: 07 Mar 2025

Sources: New York Secretary of State