BUFFALO XEROGRAPHIX, INC.

Name: | BUFFALO XEROGRAPHIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1993 (32 years ago) |
Entity Number: | 1708928 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 33 PEUQUET PKWY, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 PEUQUET PKWY, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
INGRID CHARLTON | Chief Executive Officer | 33 PEUQUET PKWY, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 1999-03-11 | Address | 33 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1997-04-29 | 1999-03-11 | Address | 33 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1994-04-04 | 1999-03-11 | Address | 207 RANSOM OAK DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1994-04-04 | 1997-04-29 | Address | 1008 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1997-04-29 | Address | 207 RANSOM OAK DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151009002032 | 2015-10-09 | BIENNIAL STATEMENT | 2015-03-01 |
050420002670 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
050317001023 | 2005-03-17 | CERTIFICATE OF MERGER | 2005-03-17 |
030327002652 | 2003-03-27 | BIENNIAL STATEMENT | 2003-03-01 |
010405002322 | 2001-04-05 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State