Search icon

SEROTTE REICH LLP

Company Details

Name: SEROTTE REICH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Dec 1995 (29 years ago)
Date of dissolution: 18 Jan 2019
Entity Number: 1983555
ZIP code: 14202
County: Blank
Place of Formation: New York
Address: ATTN: WILLIAM Z REICH, ESQ., 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 300 DELAWARE AVE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN: WILLIAM Z REICH, ESQ., 300 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161338822
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-29 2018-01-02 Name SEROTTE REICH & WILSON LLP
2000-11-21 2018-01-02 Address 300 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-01-04 2003-07-29 Name SEROTTE, REICH & SEIPP LLP
1995-12-20 2000-01-04 Name SEROTTE, REICH, SEIPP & KENMORE LLP
1995-12-20 2000-11-21 Address 300 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190118000203 2019-01-18 NOTICE OF WITHDRAWAL 2019-01-18
180102000407 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
151112002000 2015-11-12 FIVE YEAR STATEMENT 2015-12-01
110318002052 2011-03-18 FIVE YEAR STATEMENT 2010-12-01
061016000722 2006-10-16 CERTIFICATE OF CONSENT 2006-10-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State