Search icon

TEN BUFFALO STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEN BUFFALO STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1963 (62 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 154354
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: C/O S.C. TORRANCE, 35 NORTH CHAPEL ST, GOWANDA, NY, United States, 14070
Principal Address: 35 NORTH CHAPEL ST, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O S.C. TORRANCE, 35 NORTH CHAPEL ST, GOWANDA, NY, United States, 14070

Chief Executive Officer

Name Role Address
SUSAN C TORRANCE Chief Executive Officer 35 NORTH CHAPEL ST, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
2001-02-20 2021-09-28 Address C/O S.C. TORRANCE, 35 NORTH CHAPEL ST, GOWANDA, NY, 14070, USA (Type of address: Service of Process)
2001-02-20 2021-09-28 Address 35 NORTH CHAPEL ST, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1997-05-22 2001-02-20 Address 56 MITCHELL RD, OXFORD, NJ, 07863, USA (Type of address: Principal Executive Office)
1997-05-22 2001-02-20 Address 56 MITCHELL RD, OXFORD, NJ, 07863, USA (Type of address: Chief Executive Officer)
1997-05-22 2001-02-20 Address S C TORRANCE, 56 MITCHELL RD, OXFORD, NJ, 07863, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928001023 2021-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-22
130226002546 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110216002667 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090123003141 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002084 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State