Name: | MILESTONE WEALTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2013 (12 years ago) |
Date of dissolution: | 06 Feb 2025 |
Entity Number: | 4340790 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1904020 | 737 MAIN STREET, SUITE 100, BUFFALO, NY, 140203 | 737 MAIN STREET, SUITE 100, BUFFALO, NY, 140203 | 716-883-1833 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 13F-HR/A |
File number | 028-22257 |
Filing date | 2022-11-16 |
Reporting date | 2022-09-30 |
File | View File |
Filings since 2022-11-14
Form type | 13F-HR |
File number | 028-22257 |
Filing date | 2022-11-14 |
Reporting date | 2022-09-30 |
File | View File |
Filings since 2022-08-12
Form type | 13F-HR |
File number | 028-22257 |
Filing date | 2022-08-12 |
Reporting date | 2022-06-30 |
File | View File |
Filings since 2022-05-17
Form type | 13F-HR |
File number | 028-22257 |
Filing date | 2022-05-17 |
Reporting date | 2022-03-31 |
File | View File |
Filings since 2022-02-16
Form type | 13F-HR |
File number | 028-22257 |
Filing date | 2022-02-16 |
Reporting date | 2021-12-31 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2025-02-06 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-05 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-05 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-26 | 2022-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-26 | 2022-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-03 | 2015-03-26 | Address | 737 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003961 | 2025-02-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-06 |
230104002349 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
220205000108 | 2022-02-03 | CERTIFICATE OF AMENDMENT | 2022-02-03 |
210119060836 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190102061238 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105007327 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150915006087 | 2015-09-15 | BIENNIAL STATEMENT | 2015-01-01 |
150326000293 | 2015-03-26 | CERTIFICATE OF CHANGE | 2015-03-26 |
130410000319 | 2013-04-10 | CERTIFICATE OF PUBLICATION | 2013-04-10 |
130103000902 | 2013-01-03 | ARTICLES OF ORGANIZATION | 2013-01-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State