Search icon

ALLIED BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1990 (35 years ago)
Date of dissolution: 09 May 2024
Entity Number: 1494044
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 129 SOUTH UNION ST, SUITE C, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALLIED BUFFALO, INC. DOS Process Agent 129 SOUTH UNION ST, SUITE C, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
RICHARD R. GEORGE Chief Executive Officer 129 SOUTH UNION ST, SUITE C, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2020-12-23 2024-05-21 Address 129 SOUTH UNION ST, SUITE C, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-05-21 Address 129 SOUTH UNION ST, SUITE C, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2012-12-31 2020-12-23 Address 250 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2000-12-14 2020-12-23 Address 250 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1997-01-03 2000-12-14 Address 250 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240521001940 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
201223060421 2020-12-23 BIENNIAL STATEMENT 2020-12-01
121231006005 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101222002147 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081210003103 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State