Name: | SALOMON WEALTH ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 5272645 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-11-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-04 | 2024-11-27 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-30 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-30 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-23 | 2018-04-30 | Address | 85 BROAD STREET, 18TH FLOOR, S, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2018-01-23 | 2018-04-30 | Address | 85 BROAD STREET, 18TH FLOOR, S, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127001000 | 2024-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-27 |
240104000786 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220930000003 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012522 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220103003009 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
180727000304 | 2018-07-27 | CERTIFICATE OF PUBLICATION | 2018-07-27 |
180430000637 | 2018-04-30 | CERTIFICATE OF CHANGE | 2018-04-30 |
180123010705 | 2018-01-23 | ARTICLES OF ORGANIZATION | 2018-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2066327401 | 2020-05-05 | 0202 | PPP | 85 BROAD STREET 18TH FLOOR, NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State