DUGGAN & PAWLOWSKI LLP

Name: | DUGGAN & PAWLOWSKI LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Entity Number: | 4351535 |
ZIP code: | 14203 |
County: | Blank |
Place of Formation: | New York |
Address: | 403 MAIN ST, STE 314, BUFFALO, NY, United States, 14203 |
Principal Address: | 403 MAIN STREET, STE 314, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE LLP | DOS Process Agent | 403 MAIN ST, STE 314, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-05 | 2023-06-01 | Address | 403 MAIN ST, STE 314, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2017-11-10 | 2022-01-05 | Address | 403 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2016-06-13 | 2022-01-05 | Name | DUGGAN PAWLOWSKI & COOKE LLP |
2013-01-28 | 2016-06-13 | Name | DUGGAN & PAWLOWSKI, LLP |
2013-01-28 | 2017-11-10 | Address | 725 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000121 | 2023-06-01 | FIVE YEAR STATEMENT | 2022-12-02 |
220105003761 | 2022-01-04 | CERTIFICATE OF AMENDMENT | 2022-01-04 |
171110002013 | 2017-11-10 | FIVE YEAR STATEMENT | 2018-01-01 |
160613000960 | 2016-06-13 | CERTIFICATE OF AMENDMENT | 2016-06-13 |
130619001078 | 2013-06-19 | CERTIFICATE OF PUBLICATION | 2013-06-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State