Search icon

CANNON LEGAL SUPPORT, INC.

Company Details

Name: CANNON LEGAL SUPPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1972 (53 years ago)
Entity Number: 328721
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5140 MAIN ST / UNIT 303, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5140 MAIN ST / UNIT 303, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
LESLIE A. CANNON Chief Executive Officer 5140 MAIN ST / UNIT 303, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2001-08-15 2002-08-30 Address 5780 MAIN ST., BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office)
2001-08-15 2002-08-30 Address 5780 MAIN ST., BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-02-22 2002-08-30 Address 5780 MAIN STREET, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2000-05-23 2001-08-15 Address 4498 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
2000-05-23 2001-08-15 Address 4498 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-05-23 2001-02-22 Address 4498 MAIN STREET, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1972-04-26 2000-05-23 Address 68 CRESTVIEW AVE., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417006038 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120524002226 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100422002928 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080509002443 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060414003230 2006-04-14 BIENNIAL STATEMENT 2006-04-01
20050801048 2005-08-01 ASSUMED NAME CORP INITIAL FILING 2005-08-01
040510002932 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020830002357 2002-08-30 BIENNIAL STATEMENT 2002-04-01
010815002408 2001-08-15 AMENDMENT TO BIENNIAL STATEMENT 2000-04-01
010222000809 2001-02-22 CERTIFICATE OF AMENDMENT 2001-02-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State