OTTNEY & MILLER L.S. P.C.

Name: | OTTNEY & MILLER L.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1986 (39 years ago) |
Date of dissolution: | 15 Jul 2021 |
Entity Number: | 1061794 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 25 BUFFALO ST, AKRON, NY, United States, 14001 |
Address: | 14 BUFFALO ST, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUANE G ROOT ATTY | DOS Process Agent | 14 BUFFALO ST, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
ROBERT M. FRITSCHI | Chief Executive Officer | 25 BUFFALO ST, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2022-03-01 | Address | 25 BUFFALO ST, AKRON, NY, 14001, 1201, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2022-03-01 | Address | 14 BUFFALO ST, AKRON, NY, 14001, 1201, USA (Type of address: Service of Process) |
1998-03-13 | 2004-03-05 | Address | 25 BUFFALO ST, AKRON, NY, 14001, 1201, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2004-03-05 | Address | 25 BUFFALO ST, AKRON, NY, 14001, 1201, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1998-03-13 | Address | 25 BUFFALO STREET, AKRON, NY, 14001, 1201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301002521 | 2021-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-15 |
120430002229 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100415002194 | 2010-04-15 | BIENNIAL STATEMENT | 2010-03-01 |
080317002335 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060320002846 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State