Name: | PEKAREK LAW GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718696 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 218 East Dyke Street, Wellsville, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD PEKAREK | DOS Process Agent | 218 East Dyke Street, Wellsville, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
EDWARD PEKAREK | Chief Executive Officer | 218 EAST DYKE STREET, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 218 EAST DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 218 EAST DYKE STREET, WELLSVILLE, NY, 14895, 1616, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 218 EAST DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-04-30 | Address | 218 EAST DYKE STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023085 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
250130019313 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
221009000246 | 2022-10-09 | BIENNIAL STATEMENT | 2021-03-01 |
150302000695 | 2015-03-02 | CERTIFICATE OF INCORPORATION | 2015-03-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State