Search icon

BUFFALO IMPRINTS INC.

Company Details

Name: BUFFALO IMPRINTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1975 (50 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 364069
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 2205 GEORGE URBAN BOULEVARD, BUFFALO, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER P. COURNAN/PRESIDENT Chief Executive Officer 2205 GEORGE URBAN BOULEVARD, BUFFALO, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2205 GEORGE URBAN BOULEVARD, BUFFALO, NY, United States, 14043

History

Start date End date Type Value
1975-03-05 1993-04-23 Address 24 ANDERSON RD., BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060330057 2006-03-30 ASSUMED NAME LLC INITIAL FILING 2006-03-30
DP-1694376 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990426002244 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970417002358 1997-04-17 BIENNIAL STATEMENT 1997-03-01
940412002308 1994-04-12 BIENNIAL STATEMENT 1994-03-01
930423002829 1993-04-23 BIENNIAL STATEMENT 1993-03-01
A217716-4 1975-03-05 CERTIFICATE OF INCORPORATION 1975-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State