Name: | DAWSON LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2006 (19 years ago) |
Entity Number: | 3414556 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1844 PENFIELD ROAD, PENFILED, NY, United States, 14526 |
Principal Address: | 1844 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWSON LAW FIRM, P.C. | DOS Process Agent | 1844 PENFIELD ROAD, PENFILED, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
BRETT E. DAWSON ESQ. | Chief Executive Officer | 1844 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2020-09-02 | Address | 1844 PENFIELD ROAD, PENFILED, NY, 14526, USA (Type of address: Service of Process) |
2008-09-09 | 2014-09-15 | Address | 1844 PENFIELD RD, PENFIELD, NY, 14528, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2014-09-15 | Address | 1844 PENFIELD RD, PENFIELD, NY, 14528, USA (Type of address: Principal Executive Office) |
2006-09-20 | 2017-06-13 | Address | 230 FARMVIEW DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220906002735 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200902060193 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904007958 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170613000013 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
160906006074 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State