HAMM ROE, LLP

Name: | HAMM ROE, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 22 Jan 2004 (21 years ago) |
Entity Number: | 3003184 |
ZIP code: | 14901 |
County: | Blank |
Place of Formation: | New York |
Address: | 311 LAKE STREET, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 311 LAKE STREET, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2025-05-21 | Address | 311 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2020-06-25 | 2024-03-11 | Address | 311 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2008-10-24 | 2025-05-21 | Name | HAMM ROE, LLP |
2007-10-12 | 2008-10-24 | Name | HAMM, ROE & ASSOCIATES, LLP |
2007-10-12 | 2020-06-25 | Address | 523 WEST CHURCH STREET, ELMIRA, NY, 14905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521001823 | 2025-05-20 | CERTIFICATE OF AMENDMENT | 2025-05-20 |
240311001683 | 2024-03-11 | FIVE YEAR STATEMENT | 2024-03-11 |
200625002007 | 2020-06-25 | FIVE YEAR STATEMENT | 2019-01-01 |
RV-2253684 | 2019-07-31 | REVOCATION OF REGISTRATION | 2019-07-31 |
140610002095 | 2014-06-10 | FIVE YEAR STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State