Search icon

BUFFALO ATHLETIC CLUB EASTERN HILLS, INC.

Company Details

Name: BUFFALO ATHLETIC CLUB EASTERN HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1991 (34 years ago)
Date of dissolution: 06 Jun 2018
Entity Number: 1573551
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 4687 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 4687 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4687 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD LEUGEMORS Chief Executive Officer 4687 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14226

National Provider Identifier

NPI Number:
1790019297

Authorized Person:

Name:
JOANNE GRANA
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2003-09-16 2005-11-30 Address 4687 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-09-24 2005-11-30 Address 4687 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2001-09-24 2005-11-30 Address 4687 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1991-09-06 2003-09-16 Address 4687 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606000011 2018-06-06 CERTIFICATE OF DISSOLUTION 2018-06-06
130910006089 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111014002957 2011-10-14 BIENNIAL STATEMENT 2011-09-01
091201002004 2009-12-01 BIENNIAL STATEMENT 2009-09-01
070926002666 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State