WARD GREENBERG HELLER & REIDY LLP

Name: | WARD GREENBERG HELLER & REIDY LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 03 Jan 1995 (30 years ago) |
Entity Number: | 1880939 |
ZIP code: | 14604 |
County: | Blank |
Place of Formation: | New York |
Address: | 1800 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1800 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-01 | 2015-10-01 | Address | 300 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2004-12-16 | 2010-04-01 | Address | 300 STATE STREET, ROCHESTER, NY, 14614, 1020, USA (Type of address: Service of Process) |
2004-12-16 | 2010-04-01 | Address | 300 STATE STREET, ROCHESTER, NY, 14614, 1020, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2004-12-16 | Address | TWO STATE STREET SUITE 1000, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2000-05-01 | 2010-04-01 | Name | WARD NORRIS HELLER & REIDY LLP |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211002012 | 2019-12-11 | FIVE YEAR STATEMENT | 2020-01-01 |
151001000879 | 2015-10-01 | CERTIFICATE OF AMENDMENT | 2015-10-01 |
150803000273 | 2015-08-03 | CERTIFICATE OF AMENDMENT | 2015-08-03 |
141118002025 | 2014-11-18 | FIVE YEAR STATEMENT | 2015-01-01 |
100401000308 | 2010-04-01 | CERTIFICATE OF AMENDMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State