ROYAL BEDDING COMPANY OF BUFFALO, INC.

Name: | ROYAL BEDDING COMPANY OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 03 Mar 2010 |
Entity Number: | 1134733 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 19 DOAT ST, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J COMER JR | Chief Executive Officer | 19 DOAT ST, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 DOAT ST, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 1999-02-02 | Address | 19 DOAT STREET, P.O. BOX 538, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office) |
1993-12-14 | 1999-02-02 | Address | 50 OLD SPRING LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 1999-02-02 | Address | 19 DOAT STREET, P.O. BOX 538, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
1993-03-02 | 1993-12-14 | Address | 19 DOAT ST, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1993-12-14 | Address | 19 DOAT ST, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100303000794 | 2010-03-03 | CERTIFICATE OF DISSOLUTION | 2010-03-03 |
090317002560 | 2009-03-17 | BIENNIAL STATEMENT | 2008-12-01 |
070329002014 | 2007-03-29 | BIENNIAL STATEMENT | 2006-12-01 |
050217002695 | 2005-02-17 | BIENNIAL STATEMENT | 2004-12-01 |
030114002725 | 2003-01-14 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State