Search icon

O'HARA LAW OFFICE, P.C.

Company Details

Name: O'HARA LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2006198
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7207 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7207 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
DENNIS G O'HARA Chief Executive Officer 7207 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1998-03-11 2006-09-15 Address 200 SALINA MEADOWS PARKWAY, SUITE 100, SYRACUSE, NY, 13212, 4505, USA (Type of address: Chief Executive Officer)
1998-03-11 2006-09-15 Address 200 SALINA MEADOWS PARKWAY, SUITE 100, SYRACUSE, NY, 13212, 4505, USA (Type of address: Principal Executive Office)
1996-03-04 2006-09-15 Address 200 SALINA MEADOWS PARKWAY, SUITE 100, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080707002779 2008-07-07 BIENNIAL STATEMENT 2008-03-01
060915002404 2006-09-15 BIENNIAL STATEMENT 2006-03-01
040310002457 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020305002874 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000412002226 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980311002267 1998-03-11 BIENNIAL STATEMENT 1998-03-01
960304000687 1996-03-04 CERTIFICATE OF INCORPORATION 1996-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200871 Trademark 2022-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-08-23
Termination Date 2023-08-11
Section 1125
Status Terminated

Parties

Name O'HARA LAW OFFICE, P.C.
Role Plaintiff
Name GATTUSO & CIOTOLI, PLLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State