Name: | WINE MERCHANTS OF BUFFALO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1946 (79 years ago) |
Date of dissolution: | 22 Sep 2009 |
Entity Number: | 58432 |
ZIP code: | 13214 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 130, DEWITT, NY, United States, 13214 |
Principal Address: | 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 130, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
ROBERT R FALTER | Chief Executive Officer | PO BOX 130, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-01 | 2008-04-16 | Address | PO BOX 2309, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
1993-07-14 | 2008-04-16 | Address | 4560 BUCKLEY ROAD, LIVERPOOL, NY, 13088, 2569, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2003-10-01 | Address | 4555 EAST LAKE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1993-04-16 | 1993-07-14 | Address | 4560 BUCKLEY ROAD, LIVERPOOL, NY, 13088, 2596, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2008-04-16 | Address | P.O. BOX 2309, SYRACUSE, NY, 13220, 2309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090922000463 | 2009-09-22 | CERTIFICATE OF DISSOLUTION | 2009-09-22 |
080416002725 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060426002688 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040409002733 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
031001000716 | 2003-10-01 | CERTIFICATE OF CHANGE | 2003-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State