Search icon

MCCOLLUM CHRISTOFERSON GROUP LLC

Company Details

Name: MCCOLLUM CHRISTOFERSON GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2011 (14 years ago)
Entity Number: 4173624
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 500 CORPORATE PKWY, SUITE 210, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
MCCOLLUM CHRISTOFERSON GROUP LLC DOS Process Agent 500 CORPORATE PKWY, SUITE 210, AMHERST, NY, United States, 14226

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001727573
Phone:
716-854-5400

Latest Filings

Form type:
13F-HR
File number:
028-18200
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-18200
Filing date:
2025-02-11
File:
Form type:
13F-HR
File number:
028-18200
Filing date:
2024-10-16
File:
Form type:
N-PX
File number:
028-18200
Filing date:
2024-08-28
File:
Form type:
13F-HR
File number:
028-18200
Filing date:
2024-07-30
File:

History

Start date End date Type Value
2016-08-30 2023-12-01 Address 500 CORPORATE PKWY, SUITE 210, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2014-01-06 2016-08-30 Address 500 CORPORATE PKWY, SUITE 106, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2011-12-07 2014-01-06 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035830 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220117001644 2022-01-17 BIENNIAL STATEMENT 2022-01-17
191203060186 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007520 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160830006189 2016-08-30 BIENNIAL STATEMENT 2015-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State