Search icon

TUPPER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUPPER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817139
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

DOS Process Agent

Name Role Address
TUPPER GROUP INC. DOS Process Agent 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

Chief Executive Officer

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

Legal Entity Identifier

LEI Number:
5493008T20B088BSR744

Registration Details:

Initial Registration Date:
2017-05-10
Next Renewal Date:
2022-06-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2016-06-28 2020-06-02 Address 295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2016-06-28 2020-06-02 Address 295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2012-06-25 2020-06-02 Address 295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2012-06-25 2016-06-28 Address 295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2012-06-25 2016-06-28 Address 295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060789 2020-06-02 BIENNIAL STATEMENT 2020-05-01
180604007056 2018-06-04 BIENNIAL STATEMENT 2018-05-01
160628006189 2016-06-28 BIENNIAL STATEMENT 2016-05-01
140507007087 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120625002551 2012-06-25 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State