Name: | FIRST NIAGARA REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1985 (40 years ago) |
Entity Number: | 1011834 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 726 EXCHANGE ST, BUFFALO, NY, United States, 14210 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 126
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK S DAVIS | Chief Executive Officer | 726 EXCHANGE ST, BUFFALO, NY, United States, 14210 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-24 | Address | 726 EXCHANGE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-30 | 2023-07-24 | Shares | Share type: PAR VALUE, Number of shares: 126, Par value: 1000 |
2019-07-17 | 2023-07-24 | Address | 726 EXCHANGE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2017-07-11 | 2019-07-17 | Address | 726 EXCHANGE ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724000146 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
210715002278 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
201230000307 | 2020-12-30 | CERTIFICATE OF AMENDMENT | 2020-12-30 |
190717060043 | 2019-07-17 | BIENNIAL STATEMENT | 2019-07-01 |
170711006018 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State