BUFFALO HOLDING COMPANY

Name: | BUFFALO HOLDING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1989 (36 years ago) |
Date of dissolution: | 29 Sep 2015 |
Entity Number: | 1387228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1551 WEWATTA ST, DENVER, CO, United States, 80202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS C REEVE | Chief Executive Officer | 1551 WEWATTA ST, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-13 | 2013-10-01 | Address | 1551 WEWATTA ST, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2009-09-24 | 2011-10-13 | Address | 6450 POE AVE STE 109, DAYTON, OH, 45414, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2009-09-24 | Address | 3200 PARKER DR, ST AUGUSTINE, FL, 32084, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2011-10-13 | Address | 6450 POE AVENUE, SUITE 109, DAYTON, OH, 45414, 2646, USA (Type of address: Principal Executive Office) |
2005-11-15 | 2007-10-03 | Address | 6450 POE AVENUE, SUITE 109, DAYTON, OH, 45414, 2646, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17957 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150929000015 | 2015-09-29 | CERTIFICATE OF TERMINATION | 2015-09-29 |
131001002347 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
111013002813 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State