Search icon

4628 GROUP, INC.

Company Details

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

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
4628 GROUP, INC. DOS Process Agent 295 MAIN ST, SUITE 700, BUFFALO, NY, United States, 14203

Legal Entity Identifier

LEI Number:
5493000TEOITLTNHNI56

Registration Details:

Initial Registration Date:
2019-01-04
Next Renewal Date:
2022-01-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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