Name: | 4628 GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1999 (26 years ago) |
Entity Number: | 2372273 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MAIN ST, SUITE 700, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A PALADINO | Chief Executive Officer | 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
4628 GROUP, INC. | DOS Process Agent | 295 MAIN ST, SUITE 700, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 295 MAIN STREET, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-08 | 2023-11-08 | Address | 295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | 295 MAIN STREET, STE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039896 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
231108000972 | 2023-11-08 | BIENNIAL STATEMENT | 2023-04-01 |
210505060999 | 2021-05-05 | BIENNIAL STATEMENT | 2021-04-01 |
190503060650 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170510006302 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State