CARMINA WOOD MORRIS, ARCHITECTURE AND ENGINEERING, D.P.C.

Name: | CARMINA WOOD MORRIS, ARCHITECTURE AND ENGINEERING, D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2001 (24 years ago) |
Entity Number: | 2601600 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 487 MAIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J. CARMINA | Chief Executive Officer | 487 MAIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CARMINA WOOD MORRIS, ARCHITECTURE AND ENGINEERING, D.P.C. | DOS Process Agent | 487 MAIN STREET, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-11 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2013-03-20 | 2018-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2007-10-24 | 2013-12-11 | Name | CARMINA WOOD MORRIS, ARCHITECTURE AND ENGINEERING, P.C. |
2003-02-21 | 2019-04-15 | Address | 9 SPRUCELAND TERRACE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2019-04-15 | Address | 300 PEARL ST / SUITE 275, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190415060549 | 2019-04-15 | BIENNIAL STATEMENT | 2019-02-01 |
180111000555 | 2018-01-11 | CERTIFICATE OF AMENDMENT | 2018-01-11 |
160627002032 | 2016-06-27 | BIENNIAL STATEMENT | 2015-02-01 |
131211000446 | 2013-12-11 | CERTIFICATE OF AMENDMENT | 2013-12-11 |
130320000279 | 2013-03-20 | CERTIFICATE OF AMENDMENT | 2013-03-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State