Name: | CELLULAR SERVICES OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1984 (41 years ago) |
Entity Number: | 913478 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STANLEY SIGMAN | Chief Executive Officer | 5565 GLENRIDGE CONNECTOR, ATLANTA, GA, United States, 30342 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2006-06-08 | Address | 150 MT AIRY RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2000-06-14 | 2002-06-03 | Address | 7277 164TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2000-06-14 | 2006-06-08 | Address | 7277 164TH AVE NE, BLDG 1, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office) |
1999-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060608002685 | 2006-06-08 | BIENNIAL STATEMENT | 2006-05-01 |
040623002029 | 2004-06-23 | BIENNIAL STATEMENT | 2004-05-01 |
020603002415 | 2002-06-03 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State