Name: | THE SERVICE MANUFACTURING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1988 (37 years ago) |
Entity Number: | 1226697 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 390 CAYUGA RD, BUFFALO, NY, United States, 14225 |
Principal Address: | 400 Scajaquada St, Buffalo, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 CAYUGA RD, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
LINDA CASONI | Chief Executive Officer | 400 SCAJAQUADA ST., BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-08-25 | 2023-11-13 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-05-08 | 2023-08-25 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2022-10-06 | 2022-10-06 | Address | 400 SCAJAQUADA ST., BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2023-05-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222002377 | 2022-12-22 | BIENNIAL STATEMENT | 2022-01-01 |
221006003086 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
210930000008 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
161207006806 | 2016-12-07 | BIENNIAL STATEMENT | 2016-01-01 |
140605002086 | 2014-06-05 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State