Search icon

BUFFALO OPTICAL COMPANY, INC.

Company Details

Name: BUFFALO OPTICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1919 (106 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 14065
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 280 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 0

Share Par Value 130000

Type CAP

Chief Executive Officer

Name Role Address
GERALD SCHNEGGENBURGER Chief Executive Officer 280 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
GERALD SCHNEGGENBURGER DOS Process Agent 280 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2021-07-12 2021-07-12 Shares Share type: CAP, Number of shares: 0, Par value: 130000
2021-07-12 2022-06-30 Shares Share type: CAP, Number of shares: 0, Par value: 130000
2018-03-01 2023-02-07 Address 280 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2018-03-01 2023-02-07 Address 280 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1919-03-26 2021-07-12 Shares Share type: CAP, Number of shares: 0, Par value: 130000
1919-03-26 2018-03-01 Address 185 CHAPIN PKWY., BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003323 2022-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-30
180301002011 2018-03-01 BIENNIAL STATEMENT 2017-03-01
B233041-2 1985-06-04 ASSUMED NAME CORP INITIAL FILING 1985-06-04
1565-82 1919-05-12 CERTIFICATE OF AMENDMENT 1919-05-12
1548-45 1919-03-26 CERTIFICATE OF INCORPORATION 1919-03-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State