Search icon

ALBRECHT, MAGUIRE, HEFFERN & GREGG, P.C.

Company Details

Name: ALBRECHT, MAGUIRE, HEFFERN & GREGG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Dec 1976 (48 years ago)
Date of dissolution: 30 May 2002
Entity Number: 418102
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 1100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MR. JAMES M. BEARDSLEY Chief Executive Officer 2100 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1976-12-21 1994-04-05 Address MAIN PLACE TOWER, SUITE 2110, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090513012 2009-05-13 ASSUMED NAME LLC INITIAL FILING 2009-05-13
020530000711 2002-05-30 CERTIFICATE OF DISSOLUTION 2002-05-30
010215002380 2001-02-15 BIENNIAL STATEMENT 2000-12-01
981217002162 1998-12-17 BIENNIAL STATEMENT 1998-12-01
961218002286 1996-12-18 BIENNIAL STATEMENT 1996-12-01
940405002311 1994-04-05 BIENNIAL STATEMENT 1993-12-01
930318003080 1993-03-18 BIENNIAL STATEMENT 1992-12-01
A364321-15 1976-12-21 CERTIFICATE OF INCORPORATION 1976-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State