Name: | YELLOW CAB CO. OF GREATER BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1917 (108 years ago) |
Entity Number: | 13352 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Principal Address: | 4430 NO. BAILEY AVE, BUFFALO, NY, United States, 14226 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
HODGSON RUSS ANDREWS WOODS & | DOS Process Agent | GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
CHARLES J. MONTANA | Chief Executive Officer | 4430 NO. BAILEY AVE, BUFFALO, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1948-05-17 | 1972-12-29 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 10 |
1947-02-19 | 1948-05-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
1947-02-19 | 1947-02-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
1947-02-19 | 1948-05-17 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1947-02-19 | 1947-02-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C207618-2 | 1994-03-03 | ASSUMED NAME CORP INITIAL FILING | 1994-03-03 |
931025002518 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
921230003071 | 1992-12-30 | BIENNIAL STATEMENT | 1992-10-01 |
911002000045 | 1991-10-02 | ANNULMENT OF DISSOLUTION | 1991-10-02 |
DP-11663 | 1982-06-30 | DISSOLUTION BY PROCLAMATION | 1982-06-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State