Search icon

BUFFALO POLYMER PROCESSORS, INC.

Print

Details

Entity Number 1332667

Status Inactive

NameBUFFALO POLYMER PROCESSORS, INC.

CountyErie

Date of registration 08 Mar 1989 (36 years ago)

Date of dissolution 31 Dec 2020

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 42 EDGEWOOD DR, HOLLAND, NY, United States, 14080

Principal Address ZIP code 14080

Address 42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

Address ZIP code 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BUFFALO POLYMER PROCESSORS, INC.

DOS Process Agent

42 EDGEWOOD DRIVE, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address

MIRO O. STAROBA

Chief Executive Officer

42 EDGEWOOD DR, HOLLAND, NY, United States, 14080

History

Start date End date Type Value

2001-05-02

2019-03-06

Address

42 DELAWARE AVE STE 300, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process)

1997-04-18

2003-04-07

Address

1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)

1994-04-27

2003-04-07

Address

1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)

1994-04-27

1997-04-18

Address

309 NORTH STREET, #48, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office)

1994-04-27

2001-05-02

Address

1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

1989-03-08

1994-04-27

Address

635 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201230000291

2020-12-30

CERTIFICATE OF MERGER

2020-12-31

190306060280

2019-03-06

BIENNIAL STATEMENT

2019-03-01

150302007251

2015-03-02

BIENNIAL STATEMENT

2015-03-01

130311006208

2013-03-11

BIENNIAL STATEMENT

2013-03-01

110331003050

2011-03-31

BIENNIAL STATEMENT

2011-03-01

090302002031

2009-03-02

BIENNIAL STATEMENT

2009-03-01

070320002414

2007-03-20

BIENNIAL STATEMENT

2007-03-01

050420002192

2005-04-20

BIENNIAL STATEMENT

2005-03-01

030407002679

2003-04-07

BIENNIAL STATEMENT

2003-03-01

010502000141

2001-05-02

CERTIFICATE OF AMENDMENT

2001-05-02

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts