Search icon

MARSHALL & STERLING WEALTH ADVISORS, INC.

Company Details

Name: MARSHALL & STERLING WEALTH ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Entity Number: 1709380
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 278 Mill Street, Ste 301, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG PESCE Chief Executive Officer 278 MILL STREET, STE 301, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
MARSHALL & STERLING WEALTH ADVISORS, INC. DOS Process Agent 278 Mill Street, Ste 301, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 278 MILL STREET, STE 301, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-06 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-06 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2023-03-08 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-03 2023-03-08 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2013-03-07 2021-03-03 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2011-04-04 2013-03-07 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-03-30 2011-04-04 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306001767 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230308000185 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210303061147 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170321006033 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150317006140 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130307006368 2013-03-07 BIENNIAL STATEMENT 2013-03-01
120417000716 2012-04-17 CERTIFICATE OF AMENDMENT 2012-04-17
110404002004 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090318003082 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070322002764 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State