Search icon

BUFFALO WATERFRONT HOMES SITE TWO, INC.

Company Details

Name: BUFFALO WATERFRONT HOMES SITE TWO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1970 (55 years ago)
Date of dissolution: 18 Aug 2021
Entity Number: 233625
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 200 S DIVISION ST, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 50000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L HIGGINS Chief Executive Officer 200 S DIVISION ST, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
BUFFALO WATERFRONT HOMES SITE TWO, INC DOS Process Agent 200 S DIVISION ST, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2018-07-19 2021-08-18 Address 200 S DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2010-11-24 2021-08-18 Address 200 S DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2010-11-24 2018-07-19 Address PHOTIDIS & GRESENS LLP, 350 MAIN ST STE 1800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-10-28 2010-11-24 Address 350 MAIN STREET, SUITE 1800, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2005-04-28 2010-10-28 Address C/O NORSTAR DEVELOPMENT CORP., 2180 STEELES AVE WEST STE 305, CONCORD, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818002342 2021-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-18
180719006247 2018-07-19 BIENNIAL STATEMENT 2018-04-01
140716002342 2014-07-16 BIENNIAL STATEMENT 2014-04-01
120709002122 2012-07-09 BIENNIAL STATEMENT 2012-04-01
101124002161 2010-11-24 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State