Search icon

6253 GROUP, INC.

Company Details

Name: 6253 GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Entity Number: 1884643
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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
6253 GROUP, INC. DOS Process Agent 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-11-08 Address 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2021-02-02 2023-11-08 Address 295 MAIN ST, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2011-01-27 2021-02-02 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231108003359 2023-11-08 BIENNIAL STATEMENT 2023-01-01
210202061328 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190503060507 2019-05-03 BIENNIAL STATEMENT 2019-01-01
170315006135 2017-03-15 BIENNIAL STATEMENT 2017-01-01
150129006287 2015-01-29 BIENNIAL STATEMENT 2015-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State