Search icon

2468 GROUP, INC.

Company Details

Name: 2468 GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1987 (38 years ago)
Entity Number: 1188487
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN STREET, SUITE 700, AUTHORIZED PERSON, NY, United States, 14203
Principal Address: 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A. PALADINO Chief Executive Officer 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
2468 GROUP, INC. DOS Process Agent 295 MAIN STREET, SUITE 700, AUTHORIZED PERSON, NY, United States, 14203

History

Start date End date Type Value
2024-05-01 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-01 Address 295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501040716 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220302001229 2022-03-02 BIENNIAL STATEMENT 2022-03-02
190903061765 2019-09-03 BIENNIAL STATEMENT 2019-07-01
170814006297 2017-08-14 BIENNIAL STATEMENT 2017-07-01
160812006023 2016-08-12 BIENNIAL STATEMENT 2015-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State