Name: | DIGISTREAM BUFFALO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2016 (9 years ago) |
Entity Number: | 4946208 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 411 MACE BLVD, SUITE J-129, DAVIS, CA, United States, 95618 |
Name | Role | Address |
---|---|---|
WILLIAM M. AARONSON | Chief Executive Officer | 411 MACE BLVD, SUITE J-129, DAVIS, CA, United States, 95618 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 411 MACE BLVD, SUITE J-129, DAVIS, CA, 95618, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 417 MACE BLVD, J-129, DAVIS, CA, 95618, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2024-05-30 | Address | 417 MACE BLVD, J-129, DAVIS, CA, 95618, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2024-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-13 | 2023-04-13 | Address | 417 MACE BLVD, J-129, DAVIS, CA, 95618, USA (Type of address: Chief Executive Officer) |
2018-07-19 | 2023-04-13 | Address | 417 MACE BLVD, J-129, DAVIS, CA, 95618, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2023-04-13 | Address | 417 MACE BOULEVARD, J-129, DAVIS, CA, 95618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530018690 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
230413000210 | 2023-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-12 |
220523001184 | 2022-05-23 | BIENNIAL STATEMENT | 2022-05-01 |
200521060433 | 2020-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
180719006310 | 2018-07-19 | BIENNIAL STATEMENT | 2018-05-01 |
160512001096 | 2016-05-12 | APPLICATION OF AUTHORITY | 2016-05-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State