Search icon

ROGERS ZABAWA P.C.

Company Details

Name: ROGERS ZABAWA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697266
ZIP code: 14208
County: Erie
Place of Formation: New York
Address: 1786 Main Street, Suite C4, BUFFALO, NY, United States, 14208

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACHARY ZABAWA Chief Executive Officer 1786 MAIN STREET, SUITE C4, BUFFALO, NY, United States, 14208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1786 Main Street, Suite C4, BUFFALO, NY, United States, 14208

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 221 BEDFORD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-01-17 Address 221 BEDFORD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-01-17 Address 257 LAFAYETTE AVE, STE #3, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2023-12-27 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2010-07-21 2024-01-22 Address 257 LAFAYETTE AVE, STE #3, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2010-07-21 2024-01-22 Address 221 BEDFORD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2008-07-17 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2008-07-17 2010-07-21 Address 221 BEDFORD AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002633 2025-01-17 BIENNIAL STATEMENT 2025-01-17
240122000730 2023-12-27 CERTIFICATE OF AMENDMENT 2023-12-27
120723006088 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100721002052 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080717000181 2008-07-17 CERTIFICATE OF INCORPORATION 2008-07-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State