Search icon

BUFFALO RAPKIN CORP.

Company Details

Name: BUFFALO RAPKIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1996 (29 years ago)
Entity Number: 2023216
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 591 STEWART AVENUE, STE 100, GARDEN CITY, NY, United States, 11530
Principal Address: JEFFREY PLISKIN, 591 STEWART AVENUE, STE 100, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY PLISKIN DOS Process Agent 591 STEWART AVENUE, STE 100, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
NORMAN RAPPAPORT Chief Executive Officer 591 STEWART AVE, SUITE 100, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-04-24 2016-04-01 Address 940 3RD AVE, 3 FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-16 2012-06-13 Address JEFFREY PLISKIN, 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1998-04-29 2014-04-24 Address 940 3RD AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-04-29 2006-05-16 Address 179 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1996-04-24 2012-06-13 Address 179 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200413060459 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180405006359 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006370 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140424006383 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120613003203 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100507002122 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080514002904 2008-05-14 BIENNIAL STATEMENT 2008-04-01
060516003968 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040421002776 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020409002442 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State