Name: | BUFFALO ATHLETIC CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1980 (45 years ago) |
Date of dissolution: | 14 Jun 2018 |
Entity Number: | 613441 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 69 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Principal Address: | 6225 SHERIDAN DRIVE, SUITE 101, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
RICHARD RUGG | Chief Executive Officer | 2396 WEST OAKFIELD ROAD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2016-03-07 | Address | 2351 N. FOREST ROAD, SUITE 120, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office) |
1993-06-08 | 2014-08-11 | Address | 69 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
1980-03-06 | 1994-05-10 | Address | 69 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180614000728 | 2018-06-14 | CERTIFICATE OF DISSOLUTION | 2018-06-14 |
160307006447 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140811006469 | 2014-08-11 | BIENNIAL STATEMENT | 2014-03-01 |
120417002547 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100329002085 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State