Entity Number 1817139
Status Active
NameTUPPER GROUP, INC.
CountyErie
Date of registration 03 May 1994 (30 years ago) 03 May 1994
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
5493008T20B088BSR744
1817139
US-NY
GENERAL
ACTIVE
Addresses
Legal | 295 MAIN STREET, SUITE 700, BUFFALO, US-NY, US, 14203 |
Headquarters | 295 Main Street, Suite 210, Buffalo, US-NY, US, 14203 |
Registration details
Registration Date | 2017-05-10 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-06-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1817139 |
TUPPER GROUP INC.
DOS Process Agent
295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203
WILLIAM A PALADINO
Chief Executive Officer
295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203
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)
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