Name: | BUFF-O-MATIC CONVERTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2013 (12 years ago) |
Entity Number: | 4392504 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 26 Plank Road, Glenmont, NY, United States, 12077 |
Principal Address: | 26 PLANK ROAD, GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUFFOMATIC CONVERTERS / SHAWN BUFFO | DOS Process Agent | 26 Plank Road, Glenmont, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
SHAWN BUFFO | Chief Executive Officer | 26 PLANK ROAD, GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2023-04-05 | Address | 26 PLANK ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2018-11-29 | 2023-04-05 | Address | 26 PLANK ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
2013-04-23 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-23 | 2023-04-05 | Address | 26 PLANK ROAD, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405003863 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
220517001458 | 2022-05-17 | BIENNIAL STATEMENT | 2021-04-01 |
200610060624 | 2020-06-10 | BIENNIAL STATEMENT | 2019-04-01 |
181129006087 | 2018-11-29 | BIENNIAL STATEMENT | 2017-04-01 |
130423000366 | 2013-04-23 | CERTIFICATE OF INCORPORATION | 2013-04-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State