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
Name | Role | Address |
---|---|---|
GERALD SCHNEGGENBURGER | Chief Executive Officer | 280 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
GERALD SCHNEGGENBURGER | DOS Process Agent | 280 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
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) |
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