Name: | CUMBO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2005 (20 years ago) |
Entity Number: | 3259503 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 120 AVALON MEADOWS LANE, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CUMBO, INC. | DOS Process Agent | 120 AVALON MEADOWS LANE, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
PETER A. CUMBO | Chief Executive Officer | 120 AVALON MEADOWS LANE, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 120 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2015-09-01 | 2023-09-01 | Address | 120 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2015-01-30 | 2023-09-01 | Address | 120 AVALON MEADOWS LANE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2013-01-14 | 2015-09-01 | Address | 32 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2015-09-01 | Address | 32 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007997 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211027001966 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
190906060598 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170901006659 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006634 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State