Search icon

THE BALLOW LAW FIRM, P.C.

Company Details

Name: THE BALLOW LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Nov 2000 (25 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 2576304
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8226 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 9005 ROLL RD, CLARENCE, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E. BALLOW DOS Process Agent 8226 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN E. BALLOW Chief Executive Officer 8226 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161596480
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-30 2024-06-25 Address 8226 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-11-06 2024-06-25 Address 8226 MAIN ST, WILLIAMSVILLE, NY, 14221, 6071, USA (Type of address: Chief Executive Officer)
2002-11-06 2008-10-30 Address 9005 ROLL RD, WILLIAMSVILLE, NY, 14032, USA (Type of address: Service of Process)
2000-11-21 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-21 2002-11-06 Address 9005 ROLL ROAD, CLARENCE, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001766 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
141110006990 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121108006449 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101130002500 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081030002070 2008-10-30 BIENNIAL STATEMENT 2008-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State