Search icon

WEALTHSPIRE ADVISORS LLC

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

Company Details

Entity Name: WEALTHSPIRE ADVISORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2010
Branch of: WEALTHSPIRE ADVISORS LLC, NEW YORK (Company Number 1910412)
Business ALEI: 1021126
Annual report due: 31 Mar 2026
Business address: 521 FIFTH AVENUE 15TH FLOOR 15TH FLOOR, NEW YORK, NY, 10175, United States
Mailing address: 500 W. MADISON STREET 32ND FLOOR, CHICAGO, IL, United States, 60661
Mailing jurisdiction address: 500 W. MADISON STREET 32ND FLOOR, CHICAGO, IL, 60661, United States
Office jurisdiction address: SONTAG ADVISORY LLC 261 MADISON AVE. 14TH FLR., NEW YORK, NY, 10016, United States
Place of Formation: NEW YORK
E-Mail: dhrankaj@nfp.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
BRETT SCHNEIDER Officer 200 Park Avenue, Suite 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, United States
VERONICA MOO Officer 200 Park Avenue, Suite 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, NEW YORK, NY, 10173, United States
EDWARD O'MALLEY Officer 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States

History

Type Old value New value Date of change
Name change SONTAG ADVISORY LLC WEALTHSPIRE ADVISORS LLC 2021-01-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009067 2025-03-16 - Annual Report Annual Report -
BF-0013277272 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012091335 2024-02-13 - Annual Report Annual Report -
BF-0011185281 2023-03-03 - Annual Report Annual Report -
BF-0011018979 2022-09-27 2022-09-30 Merger Certificate of Merger -
BF-0010311677 2022-03-15 - Annual Report Annual Report 2022
0007233991 2021-03-16 - Annual Report Annual Report 2015
0007234024 2021-03-16 - Annual Report Annual Report 2019
0007234000 2021-03-16 - Annual Report Annual Report 2016
0007234008 2021-03-16 - 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