Name: | PAUL WILLIAM BELTZ, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1971 (54 years ago) |
Entity Number: | 313877 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 36 CHURCH ST, BUFFALO, NY, United States, 14202 |
Principal Address: | 36 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE B RIMMLER | Chief Executive Officer | 36 CHURCH STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ANNE B RIMMLER | DOS Process Agent | 36 CHURCH ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-08 | 2019-09-16 | Address | 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1997-09-12 | 2013-10-08 | Address | 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1997-09-12 | 2013-10-08 | Address | 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1997-09-12 | Address | 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1993-06-22 | 1997-09-12 | Address | 36 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916060448 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
131008006189 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
120613000739 | 2012-06-13 | ANNULMENT OF DISSOLUTION | 2012-06-13 |
DP-1804677 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090828002507 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State