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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-27 |
Name of individual signing | BRETT HUNEYCUTT |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL KATCHEN | Chief Executive Officer | 76 GREENE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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