KAVINOKY COOK LLP

Name: | KAVINOKY COOK LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 20 Dec 1994 (31 years ago) |
Entity Number: | 1877513 |
ZIP code: | 14210 |
County: | Blank |
Place of Formation: | New York |
Address: | 726 EXCHANGE ST / SUITE 800, BUFFALO, NY, United States, 14210 |
Address: | 726 Exchange Street, Suite 800, Buffalo, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 726 Exchange Street, Suite 800, Buffalo, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-12 | 2024-11-01 | Address | 726 EXCHANGE ST / SUITE 800, BUFFALO, NY, 14210, 1484, USA (Type of address: Service of Process) |
2004-07-23 | 2004-08-12 | Address | 726 EXCHANGE STREET SUITE 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1999-11-24 | 2004-07-23 | Address | 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1994-12-20 | 1999-11-24 | Address | ATT: MANAGING PARTNER, 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033679 | 2024-11-01 | FIVE YEAR STATEMENT | 2024-11-01 |
191018002001 | 2019-10-18 | FIVE YEAR STATEMENT | 2019-12-01 |
141017002034 | 2014-10-17 | FIVE YEAR STATEMENT | 2014-12-01 |
091105002257 | 2009-11-05 | FIVE YEAR STATEMENT | 2009-12-01 |
041028002303 | 2004-10-28 | FIVE YEAR STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State