Search icon

BARRETT WEALTH MANAGEMENT

Company Details

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

Chief Executive Officer

Name Role Address
JOSHUA A. BARRETT Chief Executive Officer 70 LINDEN OAKS, FL 3, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
BARRETT CAPITAL MANAGEMENT, INC. DOS Process Agent 70 LINDEN OAKS, FL 3, ROCHESTER, NY, United States, 14625

History

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)

Filings

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