Search icon

NIAGARA CLIPPER, INC.

Company Details

Name: NIAGARA CLIPPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1987 (38 years ago)
Date of dissolution: 20 Oct 2006
Entity Number: 1207571
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 79 MARINE DR., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R. HAYHURST Chief Executive Officer 79 MARINE DR., BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
MICHAEL R. HAYHURST DOS Process Agent 79 MARINE DR., BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1987-10-08 1992-10-22 Address PO BOX 1623, BUFFALO, NY, 14240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061020000450 2006-10-20 CERTIFICATE OF DISSOLUTION 2006-10-20
051202002505 2005-12-02 BIENNIAL STATEMENT 2005-10-01
030929002664 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010926002248 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991027002146 1999-10-27 BIENNIAL STATEMENT 1999-10-01

Court Cases

Court Case Summary

Filing Date:
1991-08-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
O'BRIEN
Party Role:
Plaintiff
Party Name:
NIAGARA CLIPPER, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State