Name: | BUFFALO MEDICAL GROUP BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1946 (79 years ago) |
Entity Number: | 57599 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 325 ESSJAY RD., 4TH FLOOR, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 325 ESSJAY RD, 4TH FLOOR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BUFFALO MEDICAL GROUP BUILDING, INC. | DOS Process Agent | 325 ESSJAY RD., 4TH FLOOR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DANIEL J. SCULLY | Chief Executive Officer | 85 HIGH STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 85 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-02-08 | Address | 325 ESSJAY RD., 4TH FLOOR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2023-12-26 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-12-26 | 2023-12-26 | Address | 85 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2024-02-08 | Address | 85 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2021-11-17 | 2023-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2020-01-02 | 2023-12-26 | Address | 325 ESSJAY RD., 4TH FLOOR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2008-01-25 | 2023-12-26 | Address | 85 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2020-01-02 | Address | 85 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2008-01-25 | 2020-01-02 | Address | 85 HIGH STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003541 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
231226002058 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
200102062104 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180207006349 | 2018-02-07 | BIENNIAL STATEMENT | 2018-01-01 |
171005006543 | 2017-10-05 | BIENNIAL STATEMENT | 2016-01-01 |
140520002181 | 2014-05-20 | BIENNIAL STATEMENT | 2014-01-01 |
120222002037 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100128002610 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080125002801 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
060206002017 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State