Name: | GOLF HEADQUARTERS OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1984 (40 years ago) |
Date of dissolution: | 25 Mar 2009 |
Entity Number: | 958145 |
ZIP code: | 21158 |
County: | Erie |
Place of Formation: | New York |
Address: | 486 SUMMIT VIEW DRIVE, WESTMINSTER, MD, United States, 21158 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W. KAUFFMAN | DOS Process Agent | 486 SUMMIT VIEW DRIVE, WESTMINSTER, MD, United States, 21158 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JAMES W. KAUFFMAN | Chief Executive Officer | 486 SUMMITVIEW DRIVE, WESTMINSTER, MD, United States, 21158 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-21 | 2008-12-12 | Address | 18 OLD ORCHARD COMMON, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1999-09-15 | 2002-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-12-31 | 2008-12-12 | Address | 18 OLD ORCHARD COMMON, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-12-31 | 2008-12-12 | Address | 8230 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1993-12-31 | Address | 150 DEAN RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1993-12-31 | Address | 4309 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1984-12-10 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-12-10 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090325000057 | 2009-03-25 | CERTIFICATE OF DISSOLUTION | 2009-03-25 |
081212002571 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061220003186 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050111002007 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021216002606 | 2002-12-16 | BIENNIAL STATEMENT | 2002-12-01 |
021121000366 | 2002-11-21 | CERTIFICATE OF AMENDMENT | 2002-11-21 |
001215002107 | 2000-12-15 | BIENNIAL STATEMENT | 2000-12-01 |
990915000614 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
981221002129 | 1998-12-21 | BIENNIAL STATEMENT | 1998-12-01 |
961219002048 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State