Name: | BUFFALO CHOP HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2002 (23 years ago) |
Entity Number: | 2774457 |
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 |
---|---|---|---|---|---|---|
0340-22-305853 | Alcohol sale | 2022-10-04 | 2022-10-04 | 2024-10-31 | 282 FRANKLIN ST, BUFFALO, New York, 14202 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-06-04 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2020-06-05 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2007-08-08 | 2024-06-04 | Address | 257 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2006-05-24 | 2008-06-10 | Address | 297 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003253 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230103004355 | 2023-01-03 | BIENNIAL STATEMENT | 2022-06-01 |
200605060849 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180629006163 | 2018-06-29 | BIENNIAL STATEMENT | 2018-06-01 |
160608006047 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State