Name: | BARRETT WEALTH MANAGEMENT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2014 (10 years ago) |
Entity Number: | 4686660 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | Florida |
Foreign Legal Name: | BARRETT CAPITAL MANAGEMENT, INC. |
Fictitious Name: | BARRETT WEALTH MANAGEMENT |
Address: | 70 LINDEN OAKS, FL 3, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
JOSHUA A. BARRETT | Chief Executive Officer | 70 LINDEN OAKS, FL 3, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
BARRETT CAPITAL MANAGEMENT, INC. | DOS Process Agent | 70 LINDEN OAKS, FL 3, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 70 LINDEN OAKS, FL 3, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 70 LINDEN OAKS, 3RD FL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-12-09 | Address | 70 LINDEN OAKS, 3RD FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2018-12-10 | 2020-12-03 | Address | 70 LINDEN OAKS, 3RD FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2017-03-20 | 2024-12-09 | Address | 70 LINDEN OAKS, 3RD FL, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2017-03-20 | 2018-12-10 | Address | 70 LINDEN OAKS, 3RD FL, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2014-12-31 | 2017-03-20 | Address | 70 LINDEN OAKS, 3RD FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004404 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
201203060318 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181210006024 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
170320006215 | 2017-03-20 | BIENNIAL STATEMENT | 2016-12-01 |
141231000173 | 2014-12-31 | APPLICATION OF AUTHORITY | 2014-12-31 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State