WEALTHPARK, INC.

Name: | WEALTHPARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2018 (7 years ago) |
Entity Number: | 5434632 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 234 5TH AVENUE, FLOOR 2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WEALTHPARK, INC. | DOS Process Agent | 234 5TH AVENUE, FLOOR 2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JUMPEI SHIRASAKI | Chief Executive Officer | 234 5TH AVENUE, FLOOR 2, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 510 5TH AVE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 234 5TH AVENUE, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2022-07-26 | Address | 510 5TH AVE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2024-10-03 | Address | 234 5TH AVENUE, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2022-07-26 | Address | 234 5TH AVENUE, FLOOR 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004473 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221006002388 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
220726000879 | 2022-07-26 | AMENDMENT TO BIENNIAL STATEMENT | 2022-07-26 |
220706003154 | 2022-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-06 |
201005062438 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State