BUFFALO SPECIALTY PRODUCTS, INC.
Headquarter
Name: | BUFFALO SPECIALTY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1983 (42 years ago) |
Date of dissolution: | 18 Mar 1999 |
Entity Number: | 878750 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 150 SOUTH SUMNER STREET, YORK, PA, United States, 17405 |
Address: | SOUTH 3100 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SOUTH 3100 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
R.E HIRSCHMAN | Chief Executive Officer | 150 SOUTH SUMNER STREET, YORK, PA, United States, 17405 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-06 | 1993-11-29 | Address | SOUTH 3100 LAKE SHORE, RD., BUFFALO, NY, 14219, USA (Type of address: Service of Process) |
1983-11-03 | 1983-12-06 | Address | SOUTH 3100 LAKE SHORE, ROAD, HAMBURG, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990318000005 | 1999-03-18 | CERTIFICATE OF DISSOLUTION | 1999-03-18 |
971121002502 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
931129002504 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
921230002611 | 1992-12-30 | BIENNIAL STATEMENT | 1992-11-01 |
B046556-2 | 1983-12-06 | CERTIFICATE OF AMENDMENT | 1983-12-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State