HUB REALTY BUFFALO, INC.

Name: | HUB REALTY BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1996 (29 years ago) |
Date of dissolution: | 08 Mar 2011 |
Entity Number: | 2008789 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 400 CENTRE ST, NEWTON, MA, United States, 02458 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN A MANNIX | Chief Executive Officer | 400 CENTRE ST, NEWTON, MA, United States, 02458 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-12 | 1998-06-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-12 | 1998-06-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110308000033 | 2011-03-08 | CERTIFICATE OF TERMINATION | 2011-03-08 |
100503002478 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080506002118 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
060426002415 | 2006-04-26 | BIENNIAL STATEMENT | 2006-03-01 |
040426002291 | 2004-04-26 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State