Search icon

FIRST NIAGARA REALTY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK S DAVIS Chief Executive Officer 726 EXCHANGE ST, BUFFALO, NY, United States, 14210

Central Index Key

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.

CIK number:
0001842769
Phone:
(216) 689-4559

Latest Filings

Form type:
D
File number:
021-387526
Filing date:
2021-01-27
File:

History

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)

Filings

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