Search icon

MARSHALL & STERLING UPSTATE, INC.

Company Details

Name: MARSHALL & STERLING UPSTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804735
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: 36 Long Alley, 2nd Floor, Saratoga Springs, NY, United States, 12866
Principal Address: 25 MOHAWK AVENUE, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
GARY T. HARKER, ESQ. DOS Process Agent 36 Long Alley, 2nd Floor, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

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

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 110 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 25 MOHAWK AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-15 Address 110 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2024-02-12 2024-02-15 Address 25 MOHAWK AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-15 Address 36 long alley, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240215001683 2024-02-15 BIENNIAL STATEMENT 2024-02-15
240212000203 2024-02-09 CERTIFICATE OF CHANGE BY ENTITY 2024-02-09
180405002010 2018-04-05 BIENNIAL STATEMENT 2018-03-01
080317002689 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060331002309 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State