Name: | BUFFALO COURIER-EXPRESS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1979 (46 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 576349 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 329 PORTLAND AVENUE, MINNEAPOLIS, MN, United States, 55415 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID C. COX | Chief Executive Officer | 329 PORTLAND AVENUE, MINNEAPOLIS, MN, United States, 55415 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-29 | 1999-09-14 | Address | 1633 BROADWAY, NEW YROK, NY, 10019, USA (Type of address: Service of Process) |
1988-12-13 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-12-13 | 1997-08-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-08-20 | 1988-12-13 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191220035 | 2019-12-20 | ASSUMED NAME CORP INITIAL FILING | 2019-12-20 |
DP-1586758 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
990914000055 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
970829002114 | 1997-08-29 | BIENNIAL STATEMENT | 1997-08-01 |
951127002152 | 1995-11-27 | BIENNIAL STATEMENT | 1993-08-01 |
930513003388 | 1993-05-13 | BIENNIAL STATEMENT | 1992-08-01 |
B717375-2 | 1988-12-13 | CERTIFICATE OF AMENDMENT | 1988-12-13 |
A599767-4 | 1979-08-20 | CERTIFICATE OF INCORPORATION | 1979-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10805612 | 0213600 | 1978-01-13 | 119 CHICAGO STREET, Buffalo, NY, 14204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10805547 | 0213600 | 1977-11-15 | 119 CHICAGO STREET, Buffalo, NY, 14204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320196629 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1977-12-06 |
Abatement Due Date | 1978-01-05 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 B01 |
Issuance Date | 1977-12-06 |
Abatement Due Date | 1977-12-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1977-12-06 |
Abatement Due Date | 1977-12-09 |
Nr Instances | 1 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-12-06 |
Abatement Due Date | 1977-12-20 |
Nr Instances | 5 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State