COPIER FAX BUSINESS TECHNOLOGIES, INC.

Name: | COPIER FAX BUSINESS TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (35 years ago) |
Entity Number: | 1492025 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 465 Ellicott Street, Buffalo, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 465 Ellicott Street, Buffalo, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
ANDREA ERVOLINO-SCIBETTA | Chief Executive Officer | 465 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 465 ELLICOTT STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2023-09-06 | Address | 100 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1998-05-14 | 2023-09-06 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1991-02-13 | 1998-04-23 | Name | COPIER FAX CONSULTANTS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906002901 | 2023-09-06 | BIENNIAL STATEMENT | 2022-11-01 |
991021002005 | 1999-10-21 | BIENNIAL STATEMENT | 1998-11-01 |
980514002227 | 1998-05-14 | BIENNIAL STATEMENT | 1996-11-01 |
980423000437 | 1998-04-23 | CERTIFICATE OF AMENDMENT | 1998-04-23 |
910213000133 | 1991-02-13 | CERTIFICATE OF AMENDMENT | 1991-02-13 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State