Name: | LEWIS & LEWIS, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1972 (53 years ago) |
Entity Number: | 241525 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 37 FRANKLIN STREET / SUITE 800, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE PANEBIANCO | DOS Process Agent | 37 FRANKLIN STREET / SUITE 800, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
GEORGE PANEBIANCO | Chief Executive Officer | 37 FRANKLIN STREET / SUITE 800, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-13 | 2014-09-10 | Address | 37 FRANKLIN STREET / SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2010-09-13 | 2014-09-10 | Address | 37 FRANKLIN STREET / SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2002-08-29 | 2010-09-13 | Address | 37 FRANKLIN ST, STE 800, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2002-08-29 | 2010-09-13 | Address | 37 FRANKLIN ST, STE 800, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2002-08-29 | 2010-09-13 | Address | 37 FRANKLIN ST, STE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914006026 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
160908006397 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140910006097 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120910006289 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100913002737 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State