Search icon

COUNSELX P.C.

Company Details

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

DOS Process Agent

Name Role Address
UMAR FAROOQ DOS Process Agent 1 Seneca Street, Floor 29, Buffalo, NY, United States, 14203

Chief Executive Officer

Name Role Address
UMAR FAROOQ Chief Executive Officer 1 SENECA STREET, FLOOR 29, BUFFALO, NY, United States, 14203

History

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)

Filings

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