BROCK, SCHECHTER & POLAKOFF, LLP

Name: | BROCK, SCHECHTER & POLAKOFF, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 21 Sep 1995 (30 years ago) |
Entity Number: | 1958572 |
ZIP code: | 14210 |
County: | Blank |
Place of Formation: | New York |
Address: | 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-20 | 2021-07-26 | Address | 726 EXCHANGE ST / SUITE 822, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2005-07-29 | 2010-08-20 | Address | 726 EXCHANGE ST, STE 822, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2000-11-27 | 2005-07-29 | Address | 135 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2000-11-27 | 2005-07-29 | Address | ATTN MANAGING PARTNER, 135 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1995-09-21 | 2000-11-27 | Address | 135 DELAWARE AVENUE, ATTENTION: MANAGING PARTNER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210726001883 | 2021-07-26 | FIVE YEAR STATEMENT | 2021-07-26 |
150724002046 | 2015-07-24 | FIVE YEAR STATEMENT | 2015-09-01 |
100820002291 | 2010-08-20 | FIVE YEAR STATEMENT | 2010-09-01 |
050729002400 | 2005-07-29 | FIVE YEAR STATEMENT | 2005-09-01 |
001127002146 | 2000-11-27 | FIVE YEAR STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State