Name: | CHELUS, HERDZIK, SPEYER & MONTE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1980 (45 years ago) |
Entity Number: | 634587 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J. SPEYER | Chief Executive Officer | 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
CHELUS, HERDZIK, SPEYER & MONTE, P.C. | DOS Process Agent | 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, 14202, 3208, USA (Type of address: Chief Executive Officer) |
2022-04-28 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-20 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-23 | 2025-03-31 | Address | 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, 14202, 3208, USA (Type of address: Chief Executive Officer) |
2020-01-23 | 2025-03-31 | Address | 438 MAIN ST, TENTH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001060 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
200602060063 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
200123060011 | 2020-01-23 | BIENNIAL STATEMENT | 2018-06-01 |
070625000879 | 2007-06-25 | CERTIFICATE OF AMENDMENT | 2007-06-25 |
040128000284 | 2004-01-28 | CERTIFICATE OF CHANGE | 2004-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State