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
Name | Role | Address |
---|---|---|
CRAIG PESCE | Chief Executive Officer | 278 MILL STREET, STE 301, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MARSHALL & STERLING WEALTH ADVISORS, INC. | DOS Process Agent | 278 Mill Street, Ste 301, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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