LIPPES MATHIAS LLP

Name: | LIPPES MATHIAS LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 27 Apr 1995 (30 years ago) |
Entity Number: | 1916907 |
ZIP code: | 14202 |
County: | Blank |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2025-05-05 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2021-10-05 | 2024-08-05 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-06-08 | 2021-10-05 | Address | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2015-02-12 | 2016-06-08 | Address | C/O SCOTT E FRIEDMAN, 605 MAIN ST STE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2004-09-28 | 2015-02-12 | Address | WILLIAM E. MATHIAS II, ESQ., 665 MAIN STREET SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000728 | 2025-05-05 | FIVE YEAR STATEMENT | 2025-05-05 |
240805002821 | 2024-07-23 | CERTIFICATE OF PUBLICATION | 2024-07-23 |
211228000405 | 2021-12-28 | FIVE YEAR STATEMENT | 2021-12-28 |
211005001113 | 2021-10-05 | CERTIFICATE OF AMENDMENT | 2021-10-05 |
160608000534 | 2016-06-08 | CERTIFICATE OF AMENDMENT | 2016-06-08 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State