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 |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SONTAG ADVISORY LLC | WEALTHSPIRE ADVISORS LLC | 2021-01-15 |
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 |
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