Search icon

KAHUNAVILLE OF BUFFALO, INC.

Company Details

Name: KAHUNAVILLE OF BUFFALO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1998 (27 years ago)
Entity Number: 2270451
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 S. MADISON STREET, SUITE 200, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID Z. TUTTLEMAN Chief Executive Officer 500 S. MADISON STREET, SUITE 200, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
1999-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-17 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-06-17 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27424 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27423 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040720002618 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020605002259 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000629002354 2000-06-29 BIENNIAL STATEMENT 2000-06-01
991105000953 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
980617000421 1998-06-17 APPLICATION OF AUTHORITY 1998-06-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State