Search icon

J & V REALTY OF BUFFALO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & V REALTY OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2001 (24 years ago)
Date of dissolution: 13 Aug 2012
Entity Number: 2686188
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: P O BOX 348, AMHERST, NY, United States, 14226
Principal Address: PO BOX 348, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 348, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
CURTIS VANCE Chief Executive Officer PO BOX 348, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2005-12-07 2011-06-10 Address 140 BRITANNIA DR, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2005-12-07 2011-06-10 Address 140 BRITANNIA DR, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2005-04-11 2011-07-27 Address 140 BRITANNIA DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent)
2005-04-11 2011-07-27 Address P.O. BOX 1522, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2001-10-04 2005-04-11 Address 95 HOYT STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120813000469 2012-08-13 CERTIFICATE OF DISSOLUTION 2012-08-13
111028002448 2011-10-28 BIENNIAL STATEMENT 2011-10-01
110727000729 2011-07-27 CERTIFICATE OF CHANGE 2011-07-27
110610002275 2011-06-10 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
100217002424 2010-02-17 BIENNIAL STATEMENT 2009-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State