Search icon

FINANCIAL SOLUTIONS PARTNERS LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FINANCIAL SOLUTIONS PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Date Formed: 28 Jan 2003
Business ALEI: 0737998
Annual report due: 31 Mar 2025
Business address: 515 MADISON AVE SUITE 1720, NY, NY, 10022, United States
Mailing address: 515 MADISON AVE SUITE 1720, NY, NY, United States, 10022
Place of Formation: NEW YORK
E-Mail: mara@dselznick.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FINANCIAL SOLUTIONS PARTNERS LLC, NEW YORK 3494159 NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
JEREMIAH J. REEN Officer 515 MADISON AVE, SUITE 1720, NY, NY, 10022, United States 33 ROCKLEDGE DR, PELHAM MANOR, NY, 10803, United States

History

Type Old value New value Date of change
Name change FINANCIAL SOLUTION PARTNERS LLC FINANCIAL SOLUTIONS PARTNERS LLC 2006-12-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012584890 2024-03-15 2024-03-15 Domestication Certificate of Domestication -
BF-0012334740 2024-03-01 - Annual Report Annual Report -
BF-0011269847 2023-02-20 - Annual Report Annual Report -
BF-0011528588 2022-12-13 2022-12-13 Change of Agent Agent Change -
BF-0010409445 2022-02-21 - Annual Report Annual Report 2022
0007086579 2021-01-29 - Annual Report Annual Report 2021
0006736646 2020-01-30 - Annual Report Annual Report 2020
0006307544 2019-01-04 - Annual Report Annual Report 2019
0006005688 2018-01-12 - Annual Report Annual Report 2018
0005740192 2017-01-13 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information