Search icon

COURIER CAPITAL CORPORATION

Headquarter

Company Details

Name: COURIER CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1971 (54 years ago)
Date of dissolution: 07 Jan 2016
Entity Number: 305989
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1114 DELAWARE AVE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COURIER CAPITAL CORPORATION, FLORIDA P15507 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COURIER CAPITAL401K PROFIT SHARING PLAN 2015 160980554 2016-08-02 COURIER CAPITAL CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 1114 DELAWARE AVENUE, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing BRUCE KAZ
COURIER CAPITAL401K PROFIT SHARING PLAN 2015 160980554 2016-07-06 COURIER CAPITAL CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 1114 DELAWARE AVENUE, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing BRUCE KAZ
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing BRUCE KAZ
COURIER CAPITAL401K PROFIT SHARING PLAN PLAN 2014 160980554 2015-09-16 COURIER CAPITAL CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 1114 DELAWARE AVENUE, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing BRUCE KAZ
COURIER CAPITAL CORPORATION 401K PROFIT SHARING PLAN 2013 160980554 2014-08-08 COURIER CAPITAL CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 1114 DELAWARE AVENUE, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2014-08-08
Name of individual signing BRUCE KAZ
COURIER CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN 2012 160980554 2013-06-25 COURIER CAPITAL CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 1114 DELAWARE AVE, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing BRUCE KAZ
COURIER CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN 2011 160980554 2012-08-24 COURIER CAPITAL CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 1114 DELAWARE AVE, BUFFALO, NY, 14209

Plan administrator’s name and address

Administrator’s EIN 160980554
Plan administrator’s name COURIER CAPITAL CORPORATION
Plan administrator’s address 1114 DELAWARE AVE, BUFFALO, NY, 14209
Administrator’s telephone number 7168839595

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing BRUCE KAZ
COURIER CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN 2010 160980554 2011-06-27 COURIER CAPITAL CORPORATION 19
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 976 DELAWARE AVE, BUFFALO, NY, 14209

Plan administrator’s name and address

Administrator’s EIN 160980554
Plan administrator’s name COURIER CAPITAL CORPORATION
Plan administrator’s address 976 DELAWARE AVE, BUFFALO, NY, 14209
Administrator’s telephone number 7168839595
COURIER CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN 2010 160980554 2011-07-01 COURIER CAPITAL CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 976 DELAWARE AVE, BUFFALO, NY, 14209

Plan administrator’s name and address

Administrator’s EIN 160980554
Plan administrator’s name COURIER CAPITAL CORPORATION
Plan administrator’s address 976 DELAWARE AVE, BUFFALO, NY, 14209
Administrator’s telephone number 7168839595

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing BRUCE KAZ
COURIER CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN 2009 160980554 2010-07-22 COURIER CAPITAL CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 523900
Sponsor’s telephone number 7168839595
Plan sponsor’s address 976 DELAWARE AVE, BUFFALO, NY, 14209

Plan administrator’s name and address

Administrator’s EIN 160980554
Plan administrator’s name COURIER CAPITAL CORPORATION
Plan administrator’s address 976 DELAWARE AVE, BUFFALO, NY, 14209
Administrator’s telephone number 7168839595

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing BRUCE KAZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 DELAWARE AVE, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
BRUCE KAZ Chief Executive Officer 1114 DELAWARE AVE, BUFFALO, NY, United States, 14209

History

Start date End date Type Value
1979-02-22 1985-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-22 1985-12-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.1
1977-05-16 1978-11-27 Name BABCOCK, STUDDS, SCHWEITZER & LEONARD INC.
1971-04-13 1977-05-16 Name BABCOCK, STUDDS INC.
1971-04-13 1979-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-13 2013-06-10 Address 700 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160107000132 2016-01-07 CERTIFICATE OF MERGER 2016-01-07
150512006093 2015-05-12 BIENNIAL STATEMENT 2015-04-01
130610002279 2013-06-10 BIENNIAL STATEMENT 2013-04-01
070801000989 2007-08-01 CERTIFICATE OF AMENDMENT 2007-08-01
C319276-2 2002-07-25 ASSUMED NAME CORP INITIAL FILING 2002-07-25
B305519-4 1985-12-31 CERTIFICATE OF AMENDMENT 1985-12-31
A553889-4 1979-02-22 CERTIFICATE OF AMENDMENT 1979-02-22
A533065-4 1978-11-27 CERTIFICATE OF AMENDMENT 1978-11-27
A400722-3 1977-05-16 CERTIFICATE OF AMENDMENT 1977-05-16
901184-3 1971-04-13 CERTIFICATE OF INCORPORATION 1971-04-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State