Name: | BAP GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1993 (31 years ago) |
Entity Number: | 1780320 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MAIN ST SUITE 210, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAP GROUP, INC. | DOS Process Agent | 295 MAIN ST SUITE 210, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
CARL P PALADINO | Chief Executive Officer | 295 MAIN ST SUITE 210, BUFFALO, NY, United States, 14203 |
Number | Type | Address |
---|---|---|
142900 | Retail grocery store | 295 MAIN ST LOBBY, BUFFALO, NY, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2020-01-02 | Address | 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2000-01-12 | 2020-01-02 | Address | 295 MAIN ST SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-04-18 | 2000-01-12 | Address | 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
1996-04-18 | 2000-01-12 | Address | 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
1996-04-18 | 2000-01-12 | Address | 210 ELLICOTT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061494 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
180305006866 | 2018-03-05 | BIENNIAL STATEMENT | 2017-12-01 |
151202007301 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140205002320 | 2014-02-05 | BIENNIAL STATEMENT | 2013-12-01 |
111223002486 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State