Name: | FREDERICK J. GAWRONSKI, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 May 1998 (27 years ago) |
Entity Number: | 2260042 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1300 STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Address: | 554 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK J. GAWRONSKI, ESQ. | Chief Executive Officer | 554 MCKINLEY PKWY, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 554 MCKINLEY PARKWAY, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2014-02-19 | Name | COOK & GAWRONSKI, P.C. |
2000-05-04 | 2006-05-08 | Address | 4832 MEADOW LN, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2000-05-04 | 2006-05-08 | Address | 1300 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2000-05-04 | 2005-12-12 | Address | 4832 MEADOW LN, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1998-05-15 | 2005-12-12 | Name | DONALD T. COOK, P.C. |
1998-05-15 | 2000-05-04 | Address | 4832 MEADOW LANE, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219000623 | 2014-02-19 | CERTIFICATE OF AMENDMENT | 2014-02-19 |
060508002339 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
051212000736 | 2005-12-12 | CERTIFICATE OF AMENDMENT | 2005-12-12 |
040527002487 | 2004-05-27 | BIENNIAL STATEMENT | 2004-05-01 |
020418002534 | 2002-04-18 | BIENNIAL STATEMENT | 2002-05-01 |
000504002641 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980515000177 | 1998-05-15 | CERTIFICATE OF INCORPORATION | 1998-05-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State