Search icon

C-S OF BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C-S OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1987 (38 years ago)
Date of dissolution: 01 Dec 2010
Entity Number: 1145836
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5500 MAIN STREET, SUITE 103, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5500 MAIN STREET, SUITE 103, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN SZYMCZAK Chief Executive Officer 5500 MAIN STREET, SUITE 103, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
1997-03-28 2003-04-08 Address AUDUBON BUSINESS CENTRE, 25 HAZELWOOD DR STE 114, BUFFALO, NY, 14228, 2277, USA (Type of address: Principal Executive Office)
1997-03-28 2003-04-08 Address AUDUBON BUSINESS CENTRE, 25 HAZELWOOD DR STE 114, BUFFALO, NY, 14228, 2277, USA (Type of address: Chief Executive Officer)
1997-03-28 2003-04-08 Address AUDUBON BUSINESS CENTRE, 25 HAZELWOOD DR STE 114, BUFFALO, NY, 14228, 2277, USA (Type of address: Service of Process)
1994-07-05 1997-03-28 Address THEATRE PLACE; SUITE 300, BUFFALO, NY, 14202, 1910, USA (Type of address: Chief Executive Officer)
1994-07-05 1997-03-28 Address GHEATRE PLACE; SUITE 300, BUFFALO, NY, 14202, 1910, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101201000217 2010-12-01 CERTIFICATE OF DISSOLUTION 2010-12-01
030408002397 2003-04-08 BIENNIAL STATEMENT 2003-02-01
990303002255 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970328002450 1997-03-28 BIENNIAL STATEMENT 1997-02-01
940705002021 1994-07-05 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State