TULANE CONSTRUCTION GROUP, INC.

Name: | TULANE CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1989 (36 years ago) |
Entity Number: | 1367228 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 255 GREAT ARROW AVE, STE D, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AKOS SERES | Chief Executive Officer | 255 GREAT ARROW AVE, STE D, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 GREAT ARROW AVE, STE D, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-27 | 2003-07-03 | Address | 584 DELAWARE AVE / SUITE 105, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2001-07-27 | 2003-07-03 | Address | 584 DELAWARE AVE / SUITE 105, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2003-07-03 | Address | 584 DELAWARE AVE / SUITE 105, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1995-07-20 | 2001-07-27 | Address | 584 DELAWARE AVE, STE 102, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2001-07-27 | Address | 584 DELAWARE AVE, STE 102, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730006301 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110808002678 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090703002185 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070801002617 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
050922002166 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State