Name: | NIEX FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1986 (39 years ago) |
Date of dissolution: | 08 Jun 1998 |
Entity Number: | 1108039 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 40 WANTAGE AVE, BRANCHVILLE, NJ, United States, 07890 |
Address: | 1500 LIBERTY BUILDING, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 500000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THOMAS J. KELLY | DOS Process Agent | 1500 LIBERTY BUILDING, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JAMIE OCHILTREE III | Chief Executive Officer | 40 WANTAGE AVE, BRANCHVILLE, NJ, United States, 07890 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-14 | 1997-09-22 | Address | 1500 LIBERTY BUILDING, BUFFALO, NY, 14202, 3663, USA (Type of address: Service of Process) |
1986-08-28 | 1997-08-14 | Address | 700 NIAGARA FRONTIER BLD, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980608000571 | 1998-06-08 | CERTIFICATE OF DISSOLUTION | 1998-06-08 |
970922002133 | 1997-09-22 | BIENNIAL STATEMENT | 1996-08-01 |
970814000330 | 1997-08-14 | CERTIFICATE OF CHANGE | 1997-08-14 |
B682366-3 | 1988-09-08 | CERTIFICATE OF AMENDMENT | 1988-09-08 |
B395882-5 | 1986-08-28 | CERTIFICATE OF INCORPORATION | 1986-08-28 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State