Name: | AMIGONE, SANCHEZ & MATTREY, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 10 Aug 1995 (30 years ago) |
Entity Number: | 1946760 |
ZIP code: | 14202 |
County: | Blank |
Place of Formation: | New York |
Address: | 1300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1300 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2010-10-26 | Name | AMIGONE, SANCHEZ, MATTREY & MARSHALL, LLP |
1996-05-20 | 1999-02-16 | Name | ANDREWS, SANCHEZ, AMIGONE, MATTREY & MARSHALL, L.L.P. |
1995-08-10 | 1996-05-20 | Name | ANDREWS, SANCHEZ, AMIGONE, KELLEHER, MATTREY & MARSHALL, L.L.P. |
1995-08-10 | 2000-07-06 | Address | 1300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150610002020 | 2015-06-10 | FIVE YEAR STATEMENT | 2015-08-01 |
101026000041 | 2010-10-26 | CERTIFICATE OF AMENDMENT | 2010-10-26 |
100719002939 | 2010-07-19 | FIVE YEAR STATEMENT | 2010-08-01 |
050616002283 | 2005-06-16 | FIVE YEAR STATEMENT | 2005-08-01 |
000706002116 | 2000-07-06 | FIVE YEAR STATEMENT | 2000-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State