DEMARIE & SCHOENBORN, P.C.

Name: | DEMARIE & SCHOENBORN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1978 (47 years ago) |
Entity Number: | 463620 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 540 Rice Road, Elma, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL L. SCHOENBORN | Chief Executive Officer | P.O. BOX 187, 2300 BOWEN ROAD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 Rice Road, Elma, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 403 MAIN STION TOWER, STE 615, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | P.O. BOX 187, 2300 BOWEN ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2016-03-23 | 2024-02-01 | Address | 500 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2015-01-06 | 2016-03-23 | Name | DE MARIE, SCHOENBORN AND BETZ, P.C. |
2010-01-29 | 2024-02-01 | Address | 403 MAIN STION TOWER, STE 615, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043757 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
160323000123 | 2016-03-23 | CERTIFICATE OF AMENDMENT | 2016-03-23 |
150106000495 | 2015-01-06 | CERTIFICATE OF AMENDMENT | 2015-01-06 |
140226002330 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
20120508030 | 2012-05-08 | ASSUMED NAME CORP INITIAL FILING | 2012-05-08 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State