WEALTH STRATEGIES OF AMERICA, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WEALTH STRATEGIES OF AMERICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 27 Jan 2014 |
Branch of: | WEALTH STRATEGIES OF AMERICA, INC., NEW YORK (Company Number 2697257) |
Business ALEI: | 1130316 |
Annual report due: | 27 Jan 2021 |
Business address: | 15 RIVER ROAD SUITE 15B, WILTON, CT, 06897, United States |
Mailing address: | 15 RIVER ROAD SUITE 15B SUITE 15B, WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | rmayer@wealthstrategies.info |
NAICS
523930 Investment AdviceName | Role | Business address | Residence address | |
---|---|---|---|---|
RICHARD E. MAYER | Agent | 15 RIVER ROAD SUITE 15B, WILTON, CT, 06897, United States | rmayer@wealthstrategies.info | 61 SUGARLOAF DRIVE, WILTON, CT, 06897, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
HEATHER J. CRAMER | Officer | 15 RIVER ROAD, SUITE 15B, WILTON, CT, 06897, United States | - | 330 STRATFIELD ROAD, FAIRFIELD, CT, 06825, United States |
KIMBERLY S. DEJANA | Officer | 15 RIVER ROAD, SUITE 15B, WILTON, CT, 06897, United States | - | 17 SALEM ROAD, WILTON, CT, 06897, United States |
RICHARD E. MAYER | Officer | 15 RIVER ROAD, SUITE 15B, WILTON, CT, 06897, United States | rmayer@wealthstrategies.info | 61 SUGARLOAF DRIVE, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010086422 | 2021-07-15 | 2021-07-15 | Withdrawal | Certificate of Withdrawal | - |
0006715909 | 2020-01-08 | - | Annual Report | Annual Report | 2020 |
0006297084 | 2018-12-21 | - | Annual Report | Annual Report | 2019 |
0006296293 | 2018-12-18 | 2018-12-18 | Change of Agent | Agent Change | - |
0006185555 | 2018-05-17 | - | Annual Report | Annual Report | 2018 |
0006182288 | 2018-05-11 | - | Annual Report | Annual Report | 2017 |
0005559782 | 2016-05-10 | - | Annual Report | Annual Report | 2016 |
0005527172 | 2016-04-01 | - | Annual Report | Annual Report | 2015 |
0005444874 | 2015-12-03 | 2015-12-03 | Change of Agent Address | Agent Address Change | - |
0005026636 | 2014-01-27 | - | Business Registration | Certificate of Authority | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6120407205 | 2020-04-27 | 0156 | PPP | 15 RIVER RD, WILTON, CT, 06897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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