Name: | PIVOT PUNCH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1961 (64 years ago) |
Entity Number: | 134635 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 284, PATTON PLACE, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 6550 CAMPBELL BLVD., LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. KING JR. | Chief Executive Officer | 6550 CAMPBELL BLVD., LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
PIVOT PUNCH CORPORATION | DOS Process Agent | 284, PATTON PLACE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-06 | 2021-01-06 | Address | 6550 CAMPBELL BLVD., LOCKPORT, NY, 14094, 9228, USA (Type of address: Service of Process) |
1970-04-02 | 1994-01-06 | Address | 6550 CAMPBELL BLVD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1961-03-03 | 1970-04-02 | Address | 101 EAST AVE., NO TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1961-01-11 | 1961-03-03 | Address | & AUGSPURGER, 720 LIBERTY BK BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060171 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190102060566 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170120006028 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150107006362 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130221006211 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State