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
Name | Role | Address |
---|---|---|
JOHN E. BALLOW | DOS Process Agent | 8226 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN E. BALLOW | Chief Executive Officer | 8226 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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