Name: | STAFF BUILDERS BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1928 (97 years ago) |
Date of dissolution: | 20 Feb 1997 |
Entity Number: | 25036 |
ZIP code: | 11042 |
County: | Erie |
Place of Formation: | New York |
Address: | 1983 MARCUS AVE, CB7011, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
RENEE SILVER | DOS Process Agent | 1983 MARCUS AVE, CB7011, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
STEPHEN SAVITSKY | Chief Executive Officer | 1983 MARCUS AVE, CB7011, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 1996-08-13 | Address | STAFF BUILDERS, INC., STE C115, 1981 MARCUS AVENUE, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1993-06-09 | 1996-08-13 | Address | 1981 MARCUS AVENUE, SUITE C115, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1996-08-13 | Address | 1981 MARCUS AVENUE, SUITE C115, CB 7011, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1988-03-22 | 1995-03-13 | Address | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-03-22 | 1993-06-09 | Address | STAFF BUILDERS INC., 1981 MARCUS AVENUE, LAKE SUCCESS, NY, 10142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141021039 | 2014-10-21 | ASSUMED NAME CORP INITIAL FILING | 2014-10-21 |
970220000596 | 1997-02-20 | CERTIFICATE OF MERGER | 1997-02-20 |
960813002032 | 1996-08-13 | BIENNIAL STATEMENT | 1996-07-01 |
950313000006 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930827002290 | 1993-08-27 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State