Name: | BUFFALO HARLEY DAVIDSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1962 (63 years ago) |
Entity Number: | 150326 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 140 MID COUNTRY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 140 MID COUNTY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F BRINKWORTH | Chief Executive Officer | 140 MID COUNTY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 MID COUNTRY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-07 | 2018-11-07 | Address | 4220 BAILEY AVENUE, AMHERST, NY, 14226, 2926, USA (Type of address: Service of Process) |
2006-09-07 | 2018-11-07 | Address | 4220 BAILEY AVENUE, AMHERST, NY, 14226, 2926, USA (Type of address: Chief Executive Officer) |
2006-09-07 | 2018-11-07 | Address | 4220 BAILEY AVENUE, AMHERST, NY, 14226, 2926, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2006-09-07 | Address | 4220 BAILEY AVE, AMHERST, NY, 14226, 2926, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2006-09-07 | Address | 4220 BAILEY AVE, AMHERST, NY, 14226, 2926, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107002015 | 2018-11-07 | BIENNIAL STATEMENT | 2018-09-01 |
081021002072 | 2008-10-21 | BIENNIAL STATEMENT | 2008-09-01 |
060907002277 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
041026002503 | 2004-10-26 | BIENNIAL STATEMENT | 2004-09-01 |
020913002276 | 2002-09-13 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State