BUFFALO FILTER LLC

Name: | BUFFALO FILTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2013 (12 years ago) |
Date of dissolution: | 13 Jun 2023 |
Entity Number: | 4429089 |
ZIP code: | 33773 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1311 concept blvd.,, LARGO, FL, United States, 33773 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1311 concept blvd.,, LARGO, FL, United States, 33773 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-10 | 2017-03-09 | Address | 5900 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614002430 | 2023-06-13 | SURRENDER OF AUTHORITY | 2023-06-13 |
210716001198 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190805060182 | 2019-08-05 | BIENNIAL STATEMENT | 2019-07-01 |
SR-64186 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State