Name: | 1370 BUFFALO ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2776362 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 HUNT POINTE, ROCHESTER, NY, United States, 14624 |
Principal Address: | 1370 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATAANASIOS KOUTSOPOULOS | Chief Executive Officer | 1370 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 HUNT POINTE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-11 | 2010-07-02 | Address | 1370 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2010-07-02 | Address | 1370 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2002-06-07 | 2006-10-11 | Address | 7 HUNT POINTE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147399 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100702002600 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
061011002605 | 2006-10-11 | BIENNIAL STATEMENT | 2006-06-01 |
020607000787 | 2002-06-07 | CERTIFICATE OF INCORPORATION | 2002-06-07 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State