Search icon

CHARLES JORDAN ENTERPRISES OF BUFFALO, INC.

Company Details

Name: CHARLES JORDAN ENTERPRISES OF BUFFALO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1977 (48 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 425930
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1984-12-07 1987-03-11 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1984-12-07 1987-03-11 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-03-19 1984-12-07 Address CORPORATION SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1981-03-19 1984-12-07 Address SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1977-03-03 1981-03-19 Address SYSTEM INC., 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-03-03 1981-03-19 Address SYSTEM INC., 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091211071 2009-12-11 ASSUMED NAME CORP INITIAL FILING 2009-12-11
DP-1219649 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B468256-2 1987-03-11 CERTIFICATE OF AMENDMENT 1987-03-11
B169605-2 1984-12-07 CERTIFICATE OF AMENDMENT 1984-12-07
A748600-4 1981-03-19 CERTIFICATE OF AMENDMENT 1981-03-19
A382326-4 1977-03-03 APPLICATION OF AUTHORITY 1977-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State