FOAM DEPOT, INC.

Name: | FOAM DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2017 (8 years ago) |
Entity Number: | 5161599 |
ZIP code: | 14202 |
County: | Niagara |
Place of Formation: | New York |
Address: | 350 Main Street, SUITE 800, Buffalo, NY, United States, 14202 |
Principal Address: | 105 Galileo, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLUCCI & GALLAHER, P.C. | DOS Process Agent | 350 Main Street, SUITE 800, Buffalo, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JASON ARMSTRONG | Chief Executive Officer | 105 GALILEO, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | 105 GALILEO, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | 23 STRATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002262 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210602060424 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200527060307 | 2020-05-27 | BIENNIAL STATEMENT | 2019-06-01 |
170627010397 | 2017-06-27 | CERTIFICATE OF INCORPORATION | 2017-06-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State