Search icon

FASHION BUG #2959 OF BUFFALO, INC.

Company Details

Name: FASHION BUG #2959 OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1994 (31 years ago)
Date of dissolution: 27 Jul 2013
Entity Number: 1786237
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 3750 STATE ROAD, BENSALEM, PA, United States, 19020
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC SPECTER Chief Executive Officer 3750 STATE ROAD, BENSALEM, PA, United States, 19020

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-09-15 2003-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2003-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-01-30 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-03-05 2006-02-16 Address 450 WINKS LANE, CORP TAX, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
1996-03-05 2006-02-16 Address 450 WINKS LANE, CORP TAX, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130724000774 2013-07-24 CERTIFICATE OF MERGER 2013-07-27
120224002000 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100316002481 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080325003079 2008-03-25 BIENNIAL STATEMENT 2008-01-01
060216003337 2006-02-16 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State