Name: | THE DINARDO LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1992 (33 years ago) |
Entity Number: | 1678547 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 500 Pearl, Suite 820, Buffalo, NY, United States, 14202 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DINARDO | Chief Executive Officer | 500 PEARL, SUITE 820, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JOSEPH DINARDO | DOS Process Agent | 500 Pearl, Suite 820, Buffalo, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-18 | 2014-12-03 | Address | 140 PEARL ST, STE 100, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-02-18 | 2010-11-10 | Address | 6400 MAIN ST, STE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2009-02-18 | Address | 125 WEST TUPPER ST., BUFFALO, NY, 14201, 2142, USA (Type of address: Principal Executive Office) |
1997-04-24 | 2009-02-18 | Address | 125 WEST TUPPER ST., BUFFALO, NY, 14201, 2142, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2009-02-18 | Address | ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505004004 | 2022-05-05 | BIENNIAL STATEMENT | 2020-11-01 |
181102006786 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
141203006985 | 2014-12-03 | BIENNIAL STATEMENT | 2014-11-01 |
121109002257 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101110002957 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State