DIETRICH LAW FIRM P.C.

Name: | DIETRICH LAW FIRM P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2008 (17 years ago) |
Entity Number: | 3626007 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 101 John James Audubon Parkway, Buffalo, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH E DIETRICH III | DOS Process Agent | 101 John James Audubon Parkway, Buffalo, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
JOSEPH E DIETRICH III | Chief Executive Officer | 101 JOHN JAMES AUDUBON PARKWAY, BUFFALO, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1323 NORTH FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 101 JOHN JAMES AUDUBON PARKWAY, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-19 | 2024-02-01 | Address | 1323 NORTH FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037158 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220421001998 | 2022-04-21 | BIENNIAL STATEMENT | 2022-02-01 |
140605002197 | 2014-06-05 | BIENNIAL STATEMENT | 2014-02-01 |
120315002556 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100319002582 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State