GOVERNMENT ACTION PROFESSIONALS, INC.

Name: | GOVERNMENT ACTION PROFESSIONALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2005 (20 years ago) |
Entity Number: | 3204516 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 438 MAIN STREET, SUITE 500, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY M MASIELLO | DOS Process Agent | 438 MAIN STREET, SUITE 500, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ANTHONY M MASIELLO | Chief Executive Officer | 438 MAIN STREET, SUITE 500, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-04 | 2021-05-04 | Address | 438 MAIN STREET, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-04-22 | 2017-05-04 | Address | 111 PENHURST PARK, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2009-04-22 | 2017-05-04 | Address | 298 MAIN ST, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-07-27 | 2017-05-04 | Address | 298 MAIN ST, 3RD FL, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2007-07-27 | 2009-04-22 | Address | 67 HIRSCHFIELD DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060473 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
170504006777 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150514006166 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130509006551 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110624002619 | 2011-06-24 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State