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
Name | Role | Address |
---|---|---|
BARRY E MEDWIN | Chief Executive Officer | 122 ROBERTS AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 ROBERTS AVE, BUFFALO, NY, United States, 14206 |
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) |
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