Name: | POMEROY, ARMSTRONG & CASULLO, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 08 Nov 1995 (30 years ago) |
Entity Number: | 1971766 |
ZIP code: | 13045 |
County: | Blank |
Place of Formation: | New York |
Address: | 16 TOMPKINS STREET, PO BOX 828, CORTLAND, NY, United States, 13045 |
Principal Address: | 16 TOMPKINS STREET, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 16 TOMPKINS STREET, PO BOX 828, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-02 | 2018-05-11 | Name | POMEROY, ARMSTRONG, CASULLO & MONTY, LLP |
2005-01-03 | 2009-01-02 | Name | POMEROY, ARMSTRONG & CASULLO, LLP |
2000-10-18 | 2011-01-12 | Address | 16 TOMPKINS STREET, PO BOX 828, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1995-11-08 | 2005-01-03 | Name | POMEROY, ARMSTRONG, BARANELLO & CASULLO, LLP |
1995-11-08 | 2000-10-18 | Address | 16 TOMPKINS STREET, P.O. BOX 828, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110002013 | 2020-11-10 | FIVE YEAR STATEMENT | 2020-11-01 |
180511000374 | 2018-05-11 | CERTIFICATE OF AMENDMENT | 2018-05-11 |
110112002128 | 2011-01-12 | FIVE YEAR STATEMENT | 2010-11-01 |
090102000905 | 2009-01-02 | CERTIFICATE OF AMENDMENT | 2009-01-02 |
050921002202 | 2005-09-21 | FIVE YEAR STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State