BRODY, WEISS, ZUCARELLI & URBANEK CPAS, P.C.

Name: | BRODY, WEISS, ZUCARELLI & URBANEK CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1984 (41 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 933884 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5214 MAIN STREET, SUITE 200, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRODY, WEISS, ZUCARELLI & URBANEK CPAS, P.C. | DOS Process Agent | 5214 MAIN STREET, SUITE 200, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JON V. ZUCARELLI | Chief Executive Officer | 5214 MAIN STREET, SUITE 200, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2016-07-01 | Address | 2495 KENSINGTON AVE., AMHERST, NY, 14226, 4929, USA (Type of address: Service of Process) |
2012-07-05 | 2016-07-01 | Address | 2495 KENSINGTON AVE., AMHERST, NY, 14226, 4929, USA (Type of address: Chief Executive Officer) |
2012-07-05 | 2016-07-01 | Address | 2495 KENSINGTON AVE., AMHERST, NY, 14226, 4929, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2012-07-05 | Address | 2495 KENSINGTON AVE., BUFFALO, NY, 14226, 4929, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2012-07-05 | Address | 2495 KENSINGTON AVE., BUFFALO, NY, 14226, 4929, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724001282 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
160701006084 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120705006462 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100802002209 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080718003589 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State