Search icon

BUSINESS & OFFICE PERSONNEL, INC.

Company Details

Name: BUSINESS & OFFICE PERSONNEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1969 (56 years ago)
Entity Number: 273454
ZIP code: 14240
County: Niagara
Place of Formation: New York
Address: ATTN: CARMEN P. FLITT, 2465 SHERIDAN DR. PO BOX 1264, BUFFALO, NY, United States, 14240
Principal Address: PO BOX 1264, 2465 SHERIDAN DRIVE, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CARMEN P. FLITT, 2465 SHERIDAN DR. PO BOX 1264, BUFFALO, NY, United States, 14240

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY E. MCGORRY Chief Executive Officer PO BOX 1264, 2465 SHERIDAN DRIVE, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
2007-03-23 2008-04-24 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1999-03-16 2007-03-23 Address PO BOX 1264, 2465 SHERIDAN DR, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
1997-05-08 2007-03-23 Address PO BOX 1264, 2465 SHERIDAN DRIVE, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office)
1994-07-26 1999-03-16 Address PO BOX 1264, 2465 SHERIDAN DRIVE, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
1994-07-26 1997-05-08 Address PO BOX 1264, 2465 SHERIDAN DRIVE, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131216000678 2013-12-16 CERTIFICATE OF CHANGE 2013-12-16
130322002401 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110328002664 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090227002750 2009-02-27 BIENNIAL STATEMENT 2009-03-01
080424000982 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State