Search icon

HUB REALTY BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN A MANNIX Chief Executive Officer 400 CENTRE ST, NEWTON, MA, United States, 02458

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09PGP0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9379.69
Base And Exercised Options Value:
9379.69
Base And All Options Value:
9379.69
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-01-08
Description:
ELECTRICAL UPGRADES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State