E. CAREY CANTWELL, P.C.

Name: | E. CAREY CANTWELL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1986 (39 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 1057319 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MAIN STREET, SUITE 984, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MAIN STREET, SUITE 984, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
E. CAREY CANTWELL | Chief Executive Officer | 295 MAIN STREET, SUITE 984, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-01 | 2024-12-16 | Address | 295 MAIN STREET, SUITE 984, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2008-02-01 | 2024-12-16 | Address | 295 MAIN STREET, SUITE 984, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2008-02-01 | Address | 984 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2008-02-01 | Address | 984 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-03-25 | 2008-02-01 | Address | 984 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241216001848 | 2024-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-27 |
140327002240 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120313002257 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100301002377 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080201002106 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State