DUKE HOLZMAN PHOTIADIS & RITTER LLP

Name: | DUKE HOLZMAN PHOTIADIS & RITTER LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 26 Apr 1995 (30 years ago) |
Entity Number: | 1916648 |
ZIP code: | 14210 |
County: | Blank |
Place of Formation: | New York |
Address: | 701 SENECA STREET SUITE 750, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 701 SENECA STREET SUITE 750, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-30 | 2025-04-01 | Address | 701 SENECA STREET SUITE 750, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2007-12-27 | 2015-04-30 | Address | 1800 MAIN PLACE TOWER,, 350 MAIN STREET, BUFFALO, NY, 14202, 3718, USA (Type of address: Service of Process) |
2005-03-08 | 2007-12-27 | Address | 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3718, USA (Type of address: Service of Process) |
2005-03-08 | 2007-12-27 | Address | 1800 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3718, USA (Type of address: Principal Executive Office) |
2000-03-14 | 2005-03-08 | Address | 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039423 | 2025-04-01 | FIVE YEAR STATEMENT | 2025-04-01 |
200611002006 | 2020-06-11 | FIVE YEAR STATEMENT | 2020-04-01 |
160708002023 | 2016-07-08 | FIVE YEAR STATEMENT | 2015-04-01 |
RV-2140793 | 2015-10-28 | REVOCATION OF REGISTRATION | 2015-10-28 |
150430000470 | 2015-04-30 | CERTIFICATE OF AMENDMENT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State