Search icon

BUFFALO-93-1 SPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO-93-1 SPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1998 (27 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 2228065
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BUFFALO-93-1 SPE, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2016-01-08 2018-02-01 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2007-08-09 2020-02-05 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-07-29 2020-02-05 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2004-07-29 2016-01-08 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2004-07-29 2007-08-09 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228002159 2021-12-27 CERTIFICATE OF MERGER 2021-12-31
200205060153 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201007413 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160108006285 2016-01-08 BIENNIAL STATEMENT 2014-02-01
120227002277 2012-02-27 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State