Search icon

TUPPER GROUP, INC.

Print

Details

Entity Number 1817139

Status Active

NameTUPPER GROUP, INC.

CountyErie

Date of registration 03 May 1994 (30 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

Address ZIP code 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

5493008T20B088BSR744

1817139

US-NY

GENERAL

ACTIVE

Addresses

Legal295 MAIN STREET, SUITE 700, BUFFALO, US-NY, US, 14203
Headquarters295 Main Street, Suite 210, Buffalo, US-NY, US, 14203

Registration details

Registration Date2017-05-10
Last Update2023-08-04
StatusLAPSED
Next Renewal2022-06-09
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As1817139

DOS Process Agent

Name Role Address

TUPPER GROUP INC.

DOS Process Agent

295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address

WILLIAM A PALADINO

Chief Executive Officer

295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

History

Start date End date Type Value

2016-06-28

2020-06-02

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

2016-06-28

2020-06-02

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

2012-06-25

2016-06-28

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

2012-06-25

2016-06-28

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

2012-06-25

2020-06-02

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

2000-05-10

2012-06-25

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

2000-05-10

2012-06-25

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

2000-05-10

2012-06-25

Address

295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

1996-06-27

2000-05-10

Address

210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

1996-06-27

2000-05-10

Address

210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

200602060789

2020-06-02

BIENNIAL STATEMENT

2020-05-01

180604007056

2018-06-04

BIENNIAL STATEMENT

2018-05-01

160628006189

2016-06-28

BIENNIAL STATEMENT

2016-05-01

140507007087

2014-05-07

BIENNIAL STATEMENT

2014-05-01

120625002551

2012-06-25

BIENNIAL STATEMENT

2012-05-01

100520002398

2010-05-20

BIENNIAL STATEMENT

2010-05-01

080516002535

2008-05-16

BIENNIAL STATEMENT

2008-05-01

060508002697

2006-05-08

BIENNIAL STATEMENT

2006-05-01

040513002554

2004-05-13

BIENNIAL STATEMENT

2004-05-01

020424002513

2002-04-24

BIENNIAL STATEMENT

2002-05-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts