Entity Number 4694112
Status Active
NameAKKO BUFFALO PROPERTIES INC.
CountyNew York
Date of registration 14 Jan 2015 (10 years ago) 14 Jan 2015
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O Becker, Glynn, Muffly, Chassin & Hosinski LLP, 299 Park Avenue 16 Floor, New York, NY, United States, 10171
Address ZIP code 10171
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
AKKO BUFFALO PROPERTIES INC.
DOS Process Agent
C/O Becker, Glynn, Muffly, Chassin & Hosinski LLP, 299 Park Avenue 16 Floor, New York, NY, United States, 10171
SILVIO KOZUCHOWICZ
Chief Executive Officer
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, United States, 10171
2023-02-27
2023-02-27
Address
C/O BECKER, GLYNN, MUFFLY, CHASSIN & HOSINSKI LLP, 299 PARK AVENUE 16 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2023-02-27
2023-02-27
Address
C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-07-30
2023-02-27
Address
C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-07-30
2023-02-27
Address
C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
2015-01-14
2023-02-27
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-14
2019-07-30
Address
KLINGER, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
230227003464
2023-02-27
BIENNIAL STATEMENT
2023-01-01
221129003107
2022-11-29
BIENNIAL STATEMENT
2021-01-01
190730060331
2019-07-30
BIENNIAL STATEMENT
2019-01-01
150114000649
2015-01-14
CERTIFICATE OF INCORPORATION
2015-01-14
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts