Search icon

CCL LABEL (BUFFALO), INC.

Company Details

Name: CCL LABEL (BUFFALO), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2013 (12 years ago)
Entity Number: 4386161
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 685 HOWARD STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY T. MARTIN Chief Executive Officer 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-19 2023-04-19 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2013-04-10 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-10 2021-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419002988 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210405060418 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190412060130 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170403006062 2017-04-03 BIENNIAL STATEMENT 2017-04-01
170119006347 2017-01-19 BIENNIAL STATEMENT 2015-04-01
130410000220 2013-04-10 CERTIFICATE OF INCORPORATION 2013-04-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State