Name: | BUFFALO BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2014 (11 years ago) |
Date of dissolution: | 09 Jan 2019 |
Entity Number: | 4514555 |
ZIP code: | 11228 |
County: | Erie |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 5284 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
LUCAS LAMPKE | Chief Executive Officer | 5284 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-12 | 2018-03-01 | Address | 5284 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2016-01-20 | 2018-01-12 | Address | 5284 SHERIDAN DRIVE, WILLIAMSVILLE, NY, USA (Type of address: Chief Executive Officer) |
2016-01-20 | 2018-01-12 | Address | 5284 SHERIDAN DRIVE, WILLIAMSVILLE, NY, USA (Type of address: Principal Executive Office) |
2014-01-16 | 2018-01-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109000812 | 2019-01-09 | CERTIFICATE OF DISSOLUTION | 2019-01-09 |
180301000336 | 2018-03-01 | CERTIFICATE OF CHANGE | 2018-03-01 |
180112006205 | 2018-01-12 | BIENNIAL STATEMENT | 2018-01-01 |
160120006071 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
140116000306 | 2014-01-16 | CERTIFICATE OF INCORPORATION | 2014-01-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State