Name: | LAFAYETTE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1988 (37 years ago) |
Entity Number: | 1229509 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAFAYETTE GROUP INC | DOS Process Agent | 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
WILLIAM A PALADINO | Chief Executive Officer | 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2016-01-04 | Address | 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2012-01-31 | 2016-01-04 | Address | 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2012-01-31 | Address | 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2012-01-31 | Address | 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2000-02-17 | 2012-01-31 | Address | 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061530 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180305006888 | 2018-03-05 | BIENNIAL STATEMENT | 2018-01-01 |
160104006404 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140227002407 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120131002445 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State