TUPPER GROUP, INC.

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
Name | Role | Address |
---|---|---|
TUPPER 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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State