Name: | LAW OFFICE OF PETER J. TODORO, JR., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1977 (48 years ago) |
Entity Number: | 420154 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JOHN W. CONDON | Chief Executive Officer | 300 STATLER TOWERS, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-16 | 2022-12-30 | Name | TAHERI & TODORO, P.C. |
1994-02-04 | 2022-12-30 | Address | 300 STATLER TOWERS, BUFFALO, NY, 14202, 2868, USA (Type of address: Service of Process) |
1994-02-04 | 2022-12-30 | Address | 300 STATLER TOWERS, BUFFALO, NY, 14202, 2868, USA (Type of address: Chief Executive Officer) |
1991-09-10 | 2001-01-16 | Name | CONDON & TAHERI, P.C. |
1986-04-02 | 1991-09-10 | Name | CONDON, LA TONA PIERI AND DILLON, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230001079 | 2022-12-30 | CERTIFICATE OF AMENDMENT | 2022-12-30 |
20090624012 | 2009-06-24 | ASSUMED NAME LLC INITIAL FILING | 2009-06-24 |
010116000338 | 2001-01-16 | CERTIFICATE OF AMENDMENT | 2001-01-16 |
940204002229 | 1994-02-04 | BIENNIAL STATEMENT | 1994-01-01 |
910910000070 | 1991-09-10 | CERTIFICATE OF AMENDMENT | 1991-09-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State