COURIER CAPITAL CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
BRUCE KAZ | Chief Executive Officer | 1114 DELAWARE AVE, BUFFALO, NY, United States, 14209 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State