R.P. MORROW ASSOCIATES, P.C.

Name: | R.P. MORROW ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1983 (42 years ago) |
Date of dissolution: | 22 May 2018 |
Entity Number: | 859582 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 56 DANA ROAD, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 DANA ROAD, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
DANIEL J MORROW | Chief Executive Officer | 56 DANA ROAD, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 2009-08-03 | Address | 420 PARKSIDE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2011-08-12 | Address | 47 ELMHURST PLACE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1993-03-18 | 1993-05-20 | Address | 47 ELMHURST PLACE, BUFFALO, NY, 14216, 3105, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1993-05-20 | Address | 47 ELMHURST PLACE, BUFFALO, NY, 14216, 3105, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1993-05-20 | Address | 47 ELMHURST PLACE, BUFFALO, NY, 14216, 3105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180522000772 | 2018-05-22 | CERTIFICATE OF DISSOLUTION | 2018-05-22 |
170811006247 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
150810006042 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130904006161 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110812002395 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State