Name: | BUFFALO WHOLESALE FLOWER MARKET GOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1998 (27 years ago) |
Entity Number: | 2278144 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 441 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN F BARTLEY | Chief Executive Officer | 800 W FERRY STREET / APT 9B, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-15 | 2014-07-16 | Address | 800 W FERRY STREET / APT 11B, BUFFALO, NY, 14222, 1664, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2010-07-15 | Address | 800 W FERRY ST, APT 11B, BUFFALO, NY, 14222, 1664, USA (Type of address: Chief Executive Officer) |
2004-10-18 | 2010-07-15 | Address | 441 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2004-10-18 | 2010-07-15 | Address | 441 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2002-06-18 | 2004-10-18 | Address | 441 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160707006150 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140716006229 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120802002085 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100715003172 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080716002257 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State