Name: | ILECKI LAW, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 23 Jun 2006 (19 years ago) |
Entity Number: | 3380552 |
ZIP code: | 14217 |
County: | Blank |
Place of Formation: | New York |
Address: | ONE DELAWARE ROAD, SUITE 110, KENMORE, NY, United States, 14217 |
Principal Address: | 1 DELAWARE ROAD, SUITE 110, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | ONE DELAWARE ROAD, SUITE 110, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-13 | 2022-08-08 | Name | ILECKI & OSTROWSKI, LLP |
2017-07-26 | 2022-08-08 | Address | ONE DELAWARE ROAD, SUITE 110, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2011-03-18 | 2017-07-26 | Address | 14 LAFAYETTE SQUARE, STE. 1440, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2011-03-18 | 2019-11-13 | Name | CHIARI & ILECKI, LLP |
2006-06-23 | 2011-03-18 | Address | 1321 MILLERSPORT HIGHWAY, SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220808001550 | 2021-12-23 | CERTIFICATE OF AMENDMENT | 2021-12-23 |
211126000418 | 2021-11-26 | FIVE YEAR STATEMENT | 2021-11-26 |
191113000481 | 2019-11-13 | CERTIFICATE OF AMENDMENT | 2019-11-13 |
180130000538 | 2018-01-30 | CERTIFICATE OF AMENDMENT | 2018-01-30 |
170726000689 | 2017-07-26 | CERTIFICATE OF AMENDMENT | 2017-07-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State