BLOCK & LONGO, P.C.

Name: | BLOCK & LONGO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1973 (52 years ago) |
Date of dissolution: | 12 Jan 2015 |
Entity Number: | 265135 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MARK J LONGO | Chief Executive Officer | ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-12 | 2010-03-18 | Name | BLOCK, COLUCCI, LONGO, P.C. |
2004-02-23 | 2005-09-15 | Address | 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2004-02-23 | 2005-09-15 | Address | 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2005-09-15 | Address | 1250 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2004-01-16 | 2007-07-12 | Name | BLOCK, COLUCCI, NOTARO & LAING, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150112000277 | 2015-01-12 | CERTIFICATE OF DISSOLUTION | 2015-01-12 |
130729002359 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110809002962 | 2011-08-09 | BIENNIAL STATEMENT | 2011-07-01 |
100318000757 | 2010-03-18 | CERTIFICATE OF AMENDMENT | 2010-03-18 |
090629002268 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State