Search icon

ALLRIGHT PARKING BUFFALO, INC.

Company Details

Name: ALLRIGHT PARKING BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1927 (98 years ago)
Date of dissolution: 11 Dec 2001
Entity Number: 24184
ZIP code: 37212
County: Erie
Place of Formation: New York
Address: 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY J ABBOTT DOS Process Agent 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
WILLIAM J VARESCHI JR Chief Executive Officer 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212

History

Start date End date Type Value
1999-09-03 2001-08-14 Address 2401 21ST AVE S, 200, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
1999-09-03 2001-08-14 Address 2401 21ST AVE S, 200, NASHVILLE, TN, 37212, USA (Type of address: Principal Executive Office)
1999-09-03 2001-08-14 Address 2401 21ST AVE S, 200, NASHVILLE, TN, 37212, USA (Type of address: Service of Process)
1997-07-11 1999-09-03 Address ALLRIGHT PARKING/CORP. OFFICE, 1111 FANNIN, SUITE 1300, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
1997-07-11 1999-09-03 Address 107 DELAWARE AVE, SUITE 1, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
011211000226 2001-12-11 CERTIFICATE OF MERGER 2001-12-11
010814002471 2001-08-14 BIENNIAL STATEMENT 2001-07-01
C286201-2 2000-03-20 ASSUMED NAME CORP INITIAL FILING 2000-03-20
000214000219 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
990903002516 1999-09-03 BIENNIAL STATEMENT 1999-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State