NIAGARA ENVELOPE COMPANY, INC.

Name: | NIAGARA ENVELOPE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1987 (38 years ago) |
Date of dissolution: | 08 Jul 1997 |
Entity Number: | 1186273 |
ZIP code: | 10019 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 693 SENECA ST, 5TH FLOOR, BUFFALO, NY, United States, 14210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FREDERICK G. PIERCE II | Chief Executive Officer | 693 SENECA ST, 5TH FLOOR, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1996-12-09 | Address | 3400 MARINE MIDLAND CTR, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1991-12-20 | 1993-03-05 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1987-07-13 | 1991-12-20 | Address | & HUBER; 3400 MARINE, MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970708000325 | 1997-07-08 | CERTIFICATE OF TERMINATION | 1997-07-08 |
961209000202 | 1996-12-09 | CERTIFICATE OF CHANGE | 1996-12-09 |
930923003026 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930305002516 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
911220000052 | 1991-12-20 | CERTIFICATE OF MERGER | 1991-12-31 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State