Name: | TUNDO HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2008 (17 years ago) |
Entity Number: | 3733189 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 471 Delaware Avenue, Buffalo, NY, United States, 14202 |
Principal Address: | 3049 Lake Shore Road, Blasdell, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCCARTHY WILLIAMS, PLLC | DOS Process Agent | 471 Delaware Avenue, Buffalo, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MATTHEW TUNDO | Chief Executive Officer | 3409 LAKE SHORE ROAD, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 7505 MILESTRIP ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 3409 LAKE SHORE ROAD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2023-03-01 | Address | 471 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2021-03-01 | 2021-03-10 | Address | 471 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2008-10-17 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301004905 | 2023-03-01 | BIENNIAL STATEMENT | 2022-10-01 |
210917002486 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
210310000393 | 2021-03-10 | CERTIFICATE OF CHANGE | 2021-03-10 |
210301000221 | 2021-03-01 | CERTIFICATE OF CHANGE | 2021-03-01 |
150519000507 | 2015-05-19 | CERTIFICATE OF AMENDMENT | 2015-05-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State