Name: | T.P.O. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1998 (27 years ago) |
Entity Number: | 2265828 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 500 BULLIS ROAD, WEST SENECA, NY, United States, 14224 |
Address: | 500 BULLIS ROAD, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY O'DONNELL | Chief Executive Officer | 500 BULLIS ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TIMOTHY O'DONNELL | DOS Process Agent | 500 BULLIS ROAD, West Seneca, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2024-06-19 | Address | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 500 BULLIS ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-06-19 | Address | 217 Garry Drive, West Seneca, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000544 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
230511004312 | 2023-05-11 | BIENNIAL STATEMENT | 2022-06-01 |
200602061557 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601007556 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007596 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State