Search icon

MILESTONE WEALTH, LLC

Company Details

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

Central Index Key

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

Filings since 2022-11-16

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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