Search icon

BUFFALO LOGISTICS LLC

Company Details

Name: BUFFALO LOGISTICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2795230
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-12 2006-12-29 Address ATTN MICHAEL F NEWBOLD SVP GC, 7 CORPORATE DR, KEENE, NH, 03431, USA (Type of address: Service of Process)
2002-07-30 2006-07-12 Address ATTN: GENERAL COUNSEL, OLD FERRY RD, BRATTLEBORO, VT, 05302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001605 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220706002183 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200715060025 2020-07-15 BIENNIAL STATEMENT 2020-07-01
SR-35656 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35655 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180719006217 2018-07-19 BIENNIAL STATEMENT 2018-07-01
160712006240 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140701006121 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120713006384 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100726002844 2010-07-26 BIENNIAL STATEMENT 2010-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State