Name: | GALLAGHER BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1955 (70 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 102711 |
ZIP code: | 14202 |
County: | New York |
Place of Formation: | New York |
Address: | 285 Delaware Avenue, 2850 golf road, Buffalo, NY, United States, 14202 |
Principal Address: | 285 Delaware Avenue, Buffalo, NY, United States, 14202 |
Shares Details
Shares issued 0
Share Par Value 3000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL R PESCH | Chief Executive Officer | 285 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
GALLAGHER BUFFALO, INC. | DOS Process Agent | 285 Delaware Avenue, 2850 golf road, Buffalo, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 285 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 285 DELAWARE AVE / SUITE 4000, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-01-03 | 2023-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
2023-01-03 | 2023-03-31 | Address | 285 DELAWARE AVE / SUITE 4000, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-01-03 | 2023-01-03 | Address | 285 DELAWARE AVE / SUITE 4000, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001892 | 2023-06-15 | CERTIFICATE OF MERGER | 2023-06-15 |
230331000826 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
230103001015 | 2023-01-03 | CERTIFICATE OF AMENDMENT | 2023-01-03 |
221012001528 | 2022-10-12 | BIENNIAL STATEMENT | 2021-03-01 |
190517060193 | 2019-05-17 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State