HARRIS, CHESWORTH, JOHNSTONE & WELCH, LLP

Name: | HARRIS, CHESWORTH, JOHNSTONE & WELCH, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 12 May 2004 (21 years ago) |
Date of dissolution: | 15 Aug 2018 |
Entity Number: | 3052368 |
ZIP code: | 14625 |
County: | Blank |
Place of Formation: | New York |
Address: | 300 LINDEN OAKS, SUITE 100, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 300 LINDEN OAKS, SUITE 100, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-04 | 2015-08-26 | Name | HARRIS, CHESWORTH, O'BRIEN, JOHNSTONE & WELCH, LLP |
2004-05-12 | 2011-04-04 | Name | HARRIS, CHESWORTH, O'BRIEN, JOHNSTONE, WELCH & LEONE, LLP |
2004-05-12 | 2009-04-07 | Address | 300 LINDEN OAKS, SUITE 100, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180815000210 | 2018-08-15 | NOTICE OF WITHDRAWAL | 2018-08-15 |
150826000443 | 2015-08-26 | CERTIFICATE OF AMENDMENT | 2015-08-26 |
140514002033 | 2014-05-14 | FIVE YEAR STATEMENT | 2014-05-01 |
110404000257 | 2011-04-04 | CERTIFICATE OF AMENDMENT | 2011-04-04 |
090407003402 | 2009-04-07 | FIVE YEAR STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State