Name: | FLOURISH WEALTH ADVISORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2018 (7 years ago) |
Entity Number: | 5302513 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
FLOURISH WEALTH ADVISORS LLC | DOS Process Agent | 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
WILLIAM A. DWYER III | Agent | 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-12 | 2024-03-01 | Address | 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, 12533, 3227, USA (Type of address: Registered Agent) |
2018-12-12 | 2024-03-01 | Address | 2531 RT. 52 STE. 207, HOPEWELL JUNCTION, NY, 12533, 3227, USA (Type of address: Service of Process) |
2018-03-13 | 2018-12-12 | Address | 33 THOMAS ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301040469 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220127002206 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
181212000911 | 2018-12-12 | CERTIFICATE OF CHANGE | 2018-12-12 |
180514000860 | 2018-05-14 | CERTIFICATE OF PUBLICATION | 2018-05-14 |
180313000063 | 2018-03-13 | ARTICLES OF ORGANIZATION | 2018-03-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State