Name: | EK CAR OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1963 (62 years ago) |
Date of dissolution: | 27 Aug 1996 |
Entity Number: | 157062 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 4021 GENESEE STREET, CKEEKTOWAGA, NY, United States, 14225 |
Principal Address: | 4021 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. HENNESSEY | Chief Executive Officer | 4021 GENESEE STREET, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4021 GENESEE STREET, CKEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1963-05-16 | 1995-04-28 | Address | 215 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060926018 | 2006-09-26 | ASSUMED NAME CORP INITIAL FILING | 2006-09-26 |
960827000429 | 1996-08-27 | CERTIFICATE OF DISSOLUTION | 1996-08-27 |
950428002175 | 1995-04-28 | BIENNIAL STATEMENT | 1993-05-01 |
A123432-4 | 1973-12-26 | CERTIFICATE OF AMENDMENT | 1973-12-26 |
380531 | 1963-05-16 | CERTIFICATE OF INCORPORATION | 1963-05-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State