BUFFALO TECHNOLOGIES CORPORATION

Name: | BUFFALO TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1786679 |
ZIP code: | 14211 |
County: | New York |
Place of Formation: | New York |
Address: | 750 E FERRY ST, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE E DANN | Chief Executive Officer | 750 E FERRY ST, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 E FERRY ST, BUFFALO, NY, United States, 14211 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2004-04-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-01-12 | 1995-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1994-01-12 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-01-12 | 1996-03-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040412000195 | 2004-04-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-05-12 |
011231002846 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000128002172 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
990916001124 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980115002096 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State