Search icon

122 ROBERTS AVENUE OF BUFFALO, INC.

Company Details

Name: 122 ROBERTS AVENUE OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1996 (29 years ago)
Entity Number: 2048038
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 122 ROBERTS AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY E MEDWIN Chief Executive Officer 122 ROBERTS AVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 ROBERTS AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 122 ROBERTS AVE, BUFFALO, NY, 14206, 3120, USA (Type of address: Chief Executive Officer)
2025-04-15 2025-04-15 Address 122 ROBERTS AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2002-07-15 2025-04-15 Address 122 ROBERTS AVE, BUFFALO, NY, 14206, 3120, USA (Type of address: Service of Process)
2002-07-15 2025-04-15 Address 122 ROBERTS AVE, BUFFALO, NY, 14206, 3120, USA (Type of address: Chief Executive Officer)
1998-07-01 2002-07-15 Address 55 SOUTH DRIVE, EGGERTSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415002779 2025-04-15 BIENNIAL STATEMENT 2025-04-15
120706006058 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100716002446 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080717002703 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060622002513 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State