Name: | MARCUS & CINELLI LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 07 May 2008 (17 years ago) |
Date of dissolution: | 16 Aug 2023 |
Entity Number: | 3668697 |
ZIP code: | 14221 |
County: | Blank |
Place of Formation: | New York |
Address: | 8416 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 8416 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-31 | 2023-08-16 | Address | 8416 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2013-08-16 | 2016-03-31 | Address | 2821 WEHRLE DR, STE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2008-05-07 | 2013-08-16 | Address | 880 LAFAYETTE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Principal Executive Office) |
2008-05-07 | 2013-08-16 | Address | 880 LAFAYETTE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002171 | 2023-06-07 | NOTICE OF WITHDRAWAL | 2023-06-07 |
180316002030 | 2018-03-16 | FIVE YEAR STATEMENT | 2018-05-01 |
160331000754 | 2016-03-31 | CERTIFICATE OF AMENDMENT | 2016-03-31 |
130816002121 | 2013-08-16 | FIVE YEAR STATEMENT | 2013-05-01 |
080911000010 | 2008-09-11 | CERTIFICATE OF PUBLICATION | 2008-09-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State