THE BUFFALO COLONY CORPORATION

Name: | THE BUFFALO COLONY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1981 (44 years ago) |
Entity Number: | 686780 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 302 TODD ROAD, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARMSTRONG TEASDALE LLP | DOS Process Agent | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NOAH SHAPIRO | Chief Executive Officer | 302 TODD ROAD, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2025-06-09 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2023-12-07 | 2025-06-17 | Address | 302 TODD ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-06-17 | Address | 7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-01-27 | 2023-12-07 | Address | 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, 4510, USA (Type of address: Service of Process) |
1981-12-09 | 2023-12-07 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617002890 | 2025-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-09 |
231207001975 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
150928000404 | 2015-09-28 | CERTIFICATE OF AMENDMENT | 2015-09-28 |
140127000469 | 2014-01-27 | CERTIFICATE OF CHANGE | 2014-01-27 |
A822136-7 | 1981-12-09 | CERTIFICATE OF INCORPORATION | 1981-12-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State