Search icon

MARSHALL & STERLING, INC.

Headquarter

Company Details

Name: MARSHALL & STERLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1920 (104 years ago)
Entity Number: 15587
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 110 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 110 MAIN ST., POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of MARSHALL & STERLING, INC., KENTUCKY 0559704 KENTUCKY
Headquarter of MARSHALL & STERLING, INC., COLORADO 19951110313 COLORADO
Headquarter of MARSHALL & STERLING, INC., FLORIDA F16000002290 FLORIDA
Headquarter of MARSHALL & STERLING, INC., CONNECTICUT 2963458 CONNECTICUT
Headquarter of MARSHALL & STERLING, INC., CONNECTICUT 0029995 CONNECTICUT

Agent

Name Role Address
gary t harker, esq. Agent 36 long alley, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
MARSHALL & STERLING, INC. DOS Process Agent 110 MAIN STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ERIC DIAMOND Chief Executive Officer 110 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-12-17 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0
2024-12-11 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0
2024-12-02 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0
2024-12-02 2024-12-02 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-12-02 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-12-02 Address 110 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2024-02-12 2024-12-02 Address 36 long alley, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2024-02-09 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0
2023-01-18 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 150000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003722 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240212000235 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
230112000157 2023-01-12 BIENNIAL STATEMENT 2022-12-01
201209060837 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181203007175 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006250 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160516006946 2016-05-16 BIENNIAL STATEMENT 2014-12-01
160225000422 2016-02-25 CERTIFICATE OF MERGER 2016-02-25
121226006255 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101210002944 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State