Name: | BUFFALO H.J., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1962 (63 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 147495 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 4217 GENESEE ST., BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
GARY LUCIANO, MANAGER, BUFFALO H J INC. | DOS Process Agent | 4217 GENESEE ST., BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
GARY LUCIANO, MANAGER | Agent | BUFFALO H. J. INC., 4217 GENESEE ST., BUFFALO, NY |
Start date | End date | Type | Value |
---|---|---|---|
1965-05-03 | 1965-07-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-03 | 1965-07-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-05-09 | 1965-05-03 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170420071 | 2017-04-20 | ASSUMED NAME CORP INITIAL FILING | 2017-04-20 |
DP-1687477 | 2003-12-31 | ANNULMENT OF AUTHORITY | 2003-12-31 |
506242 | 1965-07-01 | CERTIFICATE OF AMENDMENT | 1965-07-01 |
495321 | 1965-05-03 | CERTIFICATE OF AMENDMENT | 1965-05-03 |
325259 | 1962-05-09 | APPLICATION OF AUTHORITY | 1962-05-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State