Name: | WADDELL & REED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1981 (44 years ago) |
Entity Number: | 724209 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4707 Executive Drive, San Diego, CA, United States, 92121 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MATTHEW J AUDETTE | Chief Executive Officer | 4707 EXECUTIVE DRIVE, SAN DIEGO, CA, United States, 92121 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 4707 EXECUTIVE DRIVE, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 6300 LAMAR AVENUE, OVERLAND PARK, KS, 66202, USA (Type of address: Chief Executive Officer) |
2019-09-19 | 2023-09-01 | Address | 6300 LAMAR AVENUE, OVERLAND PARK, KS, 66202, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000324 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210929002633 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
190919060274 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
SR-11097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State