Name: | BUFFALO PRINTERS SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1957 (68 years ago) |
Date of dissolution: | 27 Dec 2012 |
Entity Number: | 162754 |
ZIP code: | 14151 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 36, TONAWANDA, NY, United States, 14151 |
Principal Address: | 3 PEUQUET PKWY, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 36, TONAWANDA, NY, United States, 14151 |
Name | Role | Address |
---|---|---|
THOMAS NELSON JR | Chief Executive Officer | 3 PEUQUET PKWY, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-22 | 2011-06-16 | Address | 3 PEUQUET PKWY, TONAWANDA, NY, 14150, 2413, USA (Type of address: Service of Process) |
1993-03-18 | 1999-01-22 | Address | 1747 KENMORE AVENUE, BUFFALO, NY, 14217, 2592, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1999-01-22 | Address | 1747 KENMORE AVENUE, BUFFALO, NY, 14217, 2592, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1999-01-22 | Address | 1747 KENMORE AVENUE, BUFFALO, NY, 14217, 2592, USA (Type of address: Service of Process) |
1960-05-17 | 1993-03-18 | Address | 1747 KENMORE AVE., BUFFALO, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121227000049 | 2012-12-27 | CERTIFICATE OF DISSOLUTION | 2012-12-27 |
110616000275 | 2011-06-16 | CERTIFICATE OF CHANGE | 2011-06-16 |
110126002501 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090105003026 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
061229002799 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State