Name: | BUFFALO BRAKE BEAM COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1902 (123 years ago) |
Date of dissolution: | 26 Jul 1991 |
Entity Number: | 23004 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
%SAPERSTON & DAY, P.C. | DOS Process Agent | 1100 GOLDOME CENTER, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-25 | 1988-07-07 | Address | 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1966-01-27 | 1978-08-25 | Address | 48 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1953-11-24 | 1966-01-27 | Address | 48 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1950-11-28 | 1954-12-29 | Shares | Share type: PAR VALUE, Number of shares: 5625, Par value: 100 |
1950-11-28 | 1954-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910726000331 | 1991-07-26 | CERTIFICATE OF MERGER | 1991-07-26 |
B660164-2 | 1988-07-07 | CERTIFICATE OF AMENDMENT | 1988-07-07 |
B644083-3 | 1988-05-25 | CERTIFICATE OF AMENDMENT | 1988-05-25 |
B035839-3 | 1983-11-02 | ASSUMED NAME CORP INITIAL FILING | 1983-11-02 |
A511269-2 | 1978-08-25 | CERTIFICATE OF AMENDMENT | 1978-08-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State