Search icon

GOLF HEADQUARTERS OF BUFFALO, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES W. KAUFFMAN DOS Process Agent 486 SUMMIT VIEW DRIVE, WESTMINSTER, MD, United States, 21158

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAMES W. KAUFFMAN Chief Executive Officer 486 SUMMITVIEW DRIVE, WESTMINSTER, MD, United States, 21158

History

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)

Filings

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