Search icon

84 GROUP, INC.

Company Details

Name: 84 GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1993 (32 years ago)
Entity Number: 1693765
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN ST, STE 700, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
84 GROUP, INC. DOS Process Agent 295 MAIN ST, STE 700, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
WILLIAM A PALADINO Chief Executive Officer 295 MAIN ST, STE 700, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2025-01-03 Address 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-01-03 Address 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002366 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240423001365 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210202061315 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190503060503 2019-05-03 BIENNIAL STATEMENT 2019-01-01
170315006133 2017-03-15 BIENNIAL STATEMENT 2017-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State