Name: | BUFFALO PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1991 (33 years ago) |
Entity Number: | 1594108 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | 220 BROADWAY, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 BROADWAY, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
A.H. FITCH | Chief Executive Officer | 220 BROADWAY, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2009-12-08 | Address | 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Chief Executive Officer) |
2004-03-16 | 2009-12-08 | Address | 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Service of Process) |
2002-01-16 | 2004-03-16 | Address | 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2009-12-08 | Address | 220 BROADWAY, BUFFALO, NY, 14214, 1437, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2004-03-16 | Address | C/O DUKE, HOLZMAN, 2500 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205060622 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171204007611 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151204006475 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
140127002144 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120120002094 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State