Name: | BUFFALO PUB CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2001 (24 years ago) |
Entity Number: | 2629628 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 424 Main Street, Suite 1820, buffalo, NY, United States, 14202 |
Principal Address: | 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE KNOER GROUP, PLLC | DOS Process Agent | 424 Main Street, Suite 1820, buffalo, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JESSICA R CROCE | Chief Executive Officer | 257 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0426-23-303728 | Alcohol sale | 2024-04-24 | 2024-04-24 | 2024-10-31 | 257 FRANKLIN ST, BUFFALO, New York, 14202 | Additional Bar-Seasonal |
0371-23-337160 | Alcohol sale | 2024-04-24 | 2024-04-24 | 2024-10-31 | 257 FRANKLIN ST, BUFFALO, NY, 14202 | Summer Food & beverage business |
0426-24-305990 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2024-10-31 | 257 FRANKLIN ST, BUFFALO, New York, 14202 | Additional Bar-Seasonal |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, 1901, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2025-04-02 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, 1901, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001361 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230403001321 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
211116002077 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
130501002238 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110509002238 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State