Name: | BAILEY WEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1999 (26 years ago) |
Entity Number: | 2444073 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 LINDEN OAKS OFFICE PARK, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BAILEY WEALTH MANAGEMENT, INC. | DOS Process Agent | 70 LINDEN OAKS OFFICE PARK, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
WILLIAM S. BAILEY | Chief Executive Officer | 70 LINDEN OAKS OFICE PARK, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2015-11-06 | Address | 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2015-11-06 | Address | 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1999-11-29 | 2015-11-06 | Address | 30 B GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191104062924 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007799 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151106006044 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
150130000867 | 2015-01-30 | CERTIFICATE OF AMENDMENT | 2015-01-30 |
131206006194 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State