Name: | MUTANT ATTITUDES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1986 (39 years ago) |
Entity Number: | 1064395 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202 |
Principal Address: | 520 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT PRICE | Chief Executive Officer | 520 ELMWOOD AVE, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
GLEICHENHAUS & MARCHESE | DOS Process Agent | 600 CONVENTION TOWER, 43 COURT STREET, BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950420002275 | 1995-04-20 | BIENNIAL STATEMENT | 1994-03-01 |
B332156-3 | 1986-03-12 | CERTIFICATE OF INCORPORATION | 1986-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5546887103 | 2020-04-13 | 0296 | PPP | 103 S Union Rd, BUFFALO, NY, 14221-6539 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State