Name: | SOUTH BUFFALO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1995 (30 years ago) |
Entity Number: | 1977578 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 1250 BROADWAY ST, BUFFALO, NY, United States, 14212 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD A PAOLINI | DOS Process Agent | 1250 BROADWAY ST, BUFFALO, NY, United States, 14212 |
Name | Role | Address |
---|---|---|
ARNOLD A PAOLINI | Chief Executive Officer | 1250 BROADWAY ST, BUFFALO, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-12 | 2013-11-22 | Address | 1250 BROADWAY ST, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2013-09-12 | Address | 1250 BROADWAY ST, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer) |
2005-12-28 | 2013-11-22 | Address | 1250 BROADWAY ST, BUFFALO, NY, 14212, USA (Type of address: Service of Process) |
2005-12-28 | 2013-11-22 | Address | 1250 BROADWAY ST, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office) |
2003-10-23 | 2005-12-28 | Address | 21 FOUNDRY ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122002050 | 2013-11-22 | BIENNIAL STATEMENT | 2013-11-01 |
130912002170 | 2013-09-12 | BIENNIAL STATEMENT | 2011-11-01 |
110602000030 | 2011-06-02 | ANNULMENT OF DISSOLUTION | 2011-06-02 |
DP-1936184 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091028002748 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State