Name: | COUNSELX P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Entity Number: | 4983686 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 1 Seneca Street, Floor 29, Buffalo, NY, United States, 14203 |
Principal Address: | 1 Seneca Street, Floor 29, New York, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UMAR FAROOQ | DOS Process Agent | 1 Seneca Street, Floor 29, Buffalo, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
UMAR FAROOQ | Chief Executive Officer | 1 SENECA STREET, FLOOR 29, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 1 SENECA STREET, FLOOR 29, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 5550 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-08-03 | 2024-03-18 | Address | 5550 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2022-08-03 | 2024-03-18 | Address | 5550 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2022-08-01 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-03 | 2022-08-03 | Address | 5550 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2020-07-03 | 2022-08-03 | Address | 5550 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2018-07-18 | 2020-07-03 | Address | 30 SOUTH CAYUGA ROAD, SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2018-07-18 | 2020-07-03 | Address | 6290 CROSSWINDS CT., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2017-10-10 | 2018-07-18 | Address | 6290 CROSSWINDS CT., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001877 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220803000060 | 2022-08-01 | CERTIFICATE OF AMENDMENT | 2022-08-01 |
200703060047 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180718006032 | 2018-07-18 | BIENNIAL STATEMENT | 2018-07-01 |
171010000596 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
160727000330 | 2016-07-27 | CERTIFICATE OF INCORPORATION | 2016-07-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State