Name: | BUFFALO PICTURE FRAME & MIRROR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1923 (102 years ago) |
Entity Number: | 18813 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 3339 SHERIDAN DRIVE, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3339 SHERIDAN DRIVE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
DARRYL LECLAIR | Chief Executive Officer | 267 LAMONT DR, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 1999-11-02 | Address | 48 TAFT PLACE, BUFFALO, NY, 14214, 1301, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 2009-11-16 | Address | 3229 MAIN STREET, BUFFALO, NY, 14214, 1301, USA (Type of address: Principal Executive Office) |
1995-05-17 | 2009-11-16 | Address | 3229 MAIN STREET, BUFFALO, NY, 14214, 1301, USA (Type of address: Service of Process) |
1923-08-23 | 1995-05-17 | Address | 687 CRESCENT AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130304004 | 2013-03-04 | ASSUMED NAME CORP INITIAL FILING | 2013-03-04 |
110909002680 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
091116002156 | 2009-11-16 | BIENNIAL STATEMENT | 2009-08-01 |
070810002602 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051019002160 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State