Search icon

E. CAREY CANTWELL, P.C.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MAIN STREET, SUITE 984, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
E. CAREY CANTWELL Chief Executive Officer 295 MAIN STREET, SUITE 984, BUFFALO, NY, United States, 14203

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State