Search icon

BUFFALO J.V INTERNATIONAL COMPANY, INC.

Company Details

Name: BUFFALO J.V INTERNATIONAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4047468
ZIP code: 12204
County: Nassau
Place of Formation: New York
Address: 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JIE LIU DOS Process Agent 350 Northern Blvd, STE 324-1331, albany, NY, United States, 12204

Chief Executive Officer

Name Role Address
JIE LIU Chief Executive Officer 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-04-03 Address 350 Northern Blvd, STE 324-1331, albany, NY, 12204, USA (Type of address: Service of Process)
2023-02-22 2023-02-22 Address 350 NORTHERN BLVD, STE 324-1331, ALBANY, NY, 12204, 1000, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250403004413 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230222003848 2023-02-22 BIENNIAL STATEMENT 2023-01-01
220919002351 2022-09-19 BIENNIAL STATEMENT 2021-01-01
220908002580 2022-09-07 CERTIFICATE OF PAYMENT OF TAXES 2022-09-07
DP-2190701 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State