Search icon

IIS BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IIS BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1957 (68 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 166082
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: DEANNA GOOD, 2101 KENMORE AVE, BUFFALO, NY, United States, 14207
Principal Address: 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON R WOPPERER Chief Executive Officer 2101 KENMORE AVE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
IIS BUFFALO, INC. DOS Process Agent DEANNA GOOD, 2101 KENMORE AVE, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-12-03 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-01-05 2024-01-05 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-12-03 Address DEANNA GOOD, 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005150 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
240105001796 2024-01-05 BIENNIAL STATEMENT 2024-01-05
211007003197 2021-10-07 CERTIFICATE OF AMENDMENT 2021-10-07
210601060366 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061022 2019-06-03 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State