BUFFALO WEST SIDE PROPERTIES, INC.

Name: | BUFFALO WEST SIDE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2001 (24 years ago) |
Date of dissolution: | 10 Jan 2024 |
Entity Number: | 2654625 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 192 OAKRIDGE AVE, BUFFALO, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192 OAKRIDGE AVE, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
JOSEPH J. ALAIMO JR. | Chief Executive Officer | 192 OAKRIDGE AVE, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 424 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 192 OAKRIDGE AVE, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer) |
2018-06-11 | 2024-02-02 | Address | 424 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2013-07-01 | 2024-02-02 | Address | 424 MAIN ST, STE 2020, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2003-06-12 | 2018-06-11 | Address | 192 OAKRIDGE, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000272 | 2024-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-10 |
220811001175 | 2022-08-11 | BIENNIAL STATEMENT | 2021-06-01 |
180611006334 | 2018-06-11 | BIENNIAL STATEMENT | 2017-06-01 |
130701002236 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110624002685 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State