SHERWOOD E. FREED, P. C.

Name: | SHERWOOD E. FREED, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1972 (53 years ago) |
Entity Number: | 248070 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 21332 BELLECHASSE CT, BOCA RATON, FL, United States, 33433 |
Address: | 52 FOUR SEASONS W, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERWOOD FREED | Chief Executive Officer | 21332 BELLECHASSE CT, BOCA RATON, FL, United States, 33433 |
Name | Role | Address |
---|---|---|
SHERWOOD E FREED | DOS Process Agent | 52 FOUR SEASONS W, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2012-12-31 | Address | 52 FOUR SEASONS W, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2012-12-31 | Address | 52 FOUR SEASONS W, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 2006-12-06 | Address | 1366 STATLER TOWERS, BUFFALO, NY, 14202, 2875, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 2006-12-06 | Address | 1366 STATLER TOWERS, BUFFALO, NY, 14202, 2875, USA (Type of address: Principal Executive Office) |
1996-12-24 | 2006-12-06 | Address | 1366 STATLER TOWERS, BUFFALO, NY, 14202, 2875, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231002005 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101220002920 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081208002716 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
20070626002 | 2007-06-26 | ASSUMED NAME LLC DISCONTINUANCE | 2007-06-26 |
061206002903 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State