Search icon

KM OF BUFFALO, INC.

Company Details

Name: KM OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 912571
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 222 CHICAGO STREET, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 CHICAGO STREET, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
KARL J. KELLNER Chief Executive Officer 222 CHICAGO STREET, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
1992-12-16 2004-06-08 Name KELLNER MOTORS, INC.
1992-12-16 1995-06-05 Address 222 CHICAGO STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
1984-04-27 1992-12-16 Name CASEY CONSTRUCTION, INC.
1984-04-27 1992-12-16 Address 64 APPENHEIMER AVE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116074 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060413003400 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040608000261 2004-06-08 CERTIFICATE OF AMENDMENT 2004-06-08
040507002031 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020405002327 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State