Name: | PAUL IVAN BIRZON, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 754447 |
ZIP code: | 14011 |
County: | Erie |
Place of Formation: | New York |
Address: | 1299 COTTON HILL RD, ATTICA, NY, United States, 14011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL IVAN BIRZON | Chief Executive Officer | 1299 COTTON HILL RD, ATTICA, NY, United States, 14011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1299 COTTON HILL RD, ATTICA, NY, United States, 14011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-15 | 2004-03-16 | Address | 1299 COTTON HILL RD, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer) |
2000-03-24 | 2004-03-16 | Address | 120 DELAWARE AVE, STE 430, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2000-03-24 | 2002-03-15 | Address | 120 DELAWARE AVE, STE 430, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2002-03-15 | Address | 120 DELAWARE AVE, STE 430, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1996-10-22 | 2000-12-27 | Name | BIRZON & DAVIS, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115824 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040316002609 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020315002159 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
001227000198 | 2000-12-27 | CERTIFICATE OF AMENDMENT | 2000-12-27 |
000324002040 | 2000-03-24 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State