Search icon

FREED MAXICK P.C.

Headquarter

Company Details

Name: FREED MAXICK P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4177399
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 424 MAIN STREET, LIBERTY BLDG, STE 800, BUFFALO, NY, United States, 14202
Principal Address: 424 MAIN ST, STE 800, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J SOLURI SR Chief Executive Officer 424 MAIN ST, STE 800, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 MAIN STREET, LIBERTY BLDG, STE 800, BUFFALO, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
4acedec4-5697-e411-ae63-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1104648
State:
CONNECTICUT

History

Start date End date Type Value
2014-03-12 2024-12-02 Address 424 MAIN ST, STE 800, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2014-03-12 2024-12-02 Address 424 MAIN STREET, LIBERTY BLDG, STE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2012-01-18 2024-12-02 Name FREED MAXICK CPAS, P.C.
2011-12-15 2014-03-12 Address 424 MAIN STREET, LIBERTY BUILDING SUITE 800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-12-15 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202003217 2024-12-02 CERTIFICATE OF AMENDMENT 2024-12-02
190107000466 2019-01-07 CERTIFICATE OF AMENDMENT 2019-01-07
140312002250 2014-03-12 BIENNIAL STATEMENT 2013-12-01
120118000886 2012-01-18 CERTIFICATE OF AMENDMENT 2012-01-18
111215001023 2011-12-15 CERTIFICATE OF INCORPORATION 2011-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State