Name: | BUFFALO MACHINE KEY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1947 (78 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 80573 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 62 CLYDE AVENUE, BUFFALO, NY, United States, 14215 |
Address: | 62 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 CLYDE AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
J PHILIP TELLER | Chief Executive Officer | 245 WARNER, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 2001-09-18 | Address | 70 SMALLWOOD DRIVE, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer) |
1947-09-25 | 1995-05-04 | Address | 62 CLYDE AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114370 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031216002106 | 2003-12-16 | BIENNIAL STATEMENT | 2003-09-01 |
010918002647 | 2001-09-18 | BIENNIAL STATEMENT | 2001-09-01 |
990921002233 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970904002415 | 1997-09-04 | BIENNIAL STATEMENT | 1997-09-01 |
950504002273 | 1995-05-04 | BIENNIAL STATEMENT | 1993-09-01 |
930427002995 | 1993-04-27 | BIENNIAL STATEMENT | 1992-09-01 |
A892837-2 | 1982-08-09 | ASSUMED NAME CORP INITIAL FILING | 1982-08-09 |
7101-137 | 1947-09-25 | CERTIFICATE OF INCORPORATION | 1947-09-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17816323 | 0213600 | 1986-04-09 | 62 CLYDE AVENUE, BUFFALO, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10815181 | 0213600 | 1983-02-03 | 62 CLYDE AVENUE, Buffalo, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-02-04 |
Abatement Due Date | 1983-02-03 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-02-04 |
Abatement Due Date | 1983-02-03 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1983-02-04 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-02-04 |
Abatement Due Date | 1983-03-10 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1983-02-04 |
Abatement Due Date | 1983-03-10 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State