Search icon

CENTRAL BUFFALO PROJECT CORPORATION

Company Details

Name: CENTRAL BUFFALO PROJECT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1964 (61 years ago)
Date of dissolution: 30 Dec 1996
Entity Number: 178733
ZIP code: 10158
County: Erie
Place of Formation: Delaware
Address: STEPHEN J. SWIATKIEWICZ, ESQ., 420 FIFTH AVENUE, NEW YORK, NY, United States, 10158
Principal Address: % THE HAMMERSON PROPERTY CORP., 420 FIFTH AVENUE, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NORMAN A. OHRWASHEL Chief Executive Officer % THE HAMMERSON PROPERTY CORP., 420 FIFTH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O ESANU KATSKY KORINS & SIGER, ATTENTION: DOS Process Agent STEPHEN J. SWIATKIEWICZ, ESQ., 420 FIFTH AVENUE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
1993-09-14 1995-03-23 Address % THE HAMMERSON PROPERTY CORP., 420 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1987-02-03 1993-09-14 Address %NORMAN A. OHRWASHEL, 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1964-07-31 1987-02-03 Address 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961230000098 1996-12-30 CERTIFICATE OF TERMINATION 1996-12-30
950323000033 1995-03-23 CERTIFICATE OF CHANGE 1995-03-23
930914002283 1993-09-14 BIENNIAL STATEMENT 1993-07-01
C193462-2 1992-10-30 ASSUMED NAME CORP INITIAL FILING 1992-10-30
B453199-3 1987-02-03 CERTIFICATE OF AMENDMENT 1987-02-03
448636 1964-07-31 APPLICATION OF AUTHORITY 1964-07-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State