Search icon

WEINER, LAWRENCE, SALZMAN & FERRIS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEINER, LAWRENCE, SALZMAN & FERRIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Sep 1971 (54 years ago)
Date of dissolution: 31 Mar 2015
Entity Number: 315341
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 W COMMERCIAL STREET, SUITE 3400, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK H. FERRIS, III Chief Executive Officer 5 SOUTHERN WOODS, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
WEINER, LAWRENCE & FERRIS, P.C. DOS Process Agent 349 W COMMERCIAL STREET, SUITE 3400, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1993-05-27 2007-09-10 Address 349 WEST COMMERCIAL STREET, SUITE 3400, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
1993-05-27 2007-09-10 Address 349 WEST COMMERCIAL STREET, SUITE 3400, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1980-10-10 1985-04-18 Name WEINER, LAWRENCE & SALZMAN, P.C.
1971-09-30 1980-10-10 Name WEINER & LAWRENCE, P. C.
1971-09-30 1993-05-27 Address 248 WEST COMMERCIAL ST., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150331000153 2015-03-31 CERTIFICATE OF DISSOLUTION 2015-03-31
130927002161 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110927002045 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090821002729 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070910002634 2007-09-10 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State