Name: | 5379 GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1993 (31 years ago) |
Entity Number: | 1777895 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
5379 GROUP, INC. | DOS Process Agent | 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
WILLIAM A PALADINO | Chief Executive Officer | 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2015-12-02 | 2024-03-08 | Address | 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2024-03-08 | Address | 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2000-01-12 | 2015-12-02 | Address | 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002527 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
200102061416 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
180305006852 | 2018-03-05 | BIENNIAL STATEMENT | 2017-12-01 |
151202007295 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140205002322 | 2014-02-05 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State