Name: | MARSHALL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1998 (27 years ago) |
Entity Number: | 2317766 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 940 Millstead Way, Rochester, NY, United States, 14624 |
Principal Address: | 940 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J. MEIER JR. | Chief Executive Officer | 940 MILLSTEAD WAY, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MARSHALL MANAGEMENT, INC. | DOS Process Agent | 940 Millstead Way, Rochester, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, 0997, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-03-21 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14559, USA (Type of address: Service of Process) |
2018-11-06 | 2020-11-02 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2002-10-18 | 2024-03-21 | Address | 940 MILLSTEAD WAY, ROCHESTER, NY, 14624, 0997, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003299 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
201102061133 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006235 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102006741 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141107006402 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State