Search icon

FIRST COMMUNITY CARE OF NIAGARA, INC.

Headquarter

Company Details

Name: FIRST COMMUNITY CARE OF NIAGARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1989 (36 years ago)
Date of dissolution: 07 May 2018
Entity Number: 1392594
ZIP code: 10005
County: Niagara
Place of Formation: New York
Principal Address: 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, United States, 32811
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY C. PIGG Chief Executive Officer 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, United States, 32811

Links between entities

Type:
Headquarter of
Company Number:
000691856
State:
RHODE ISLAND

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-03 2012-10-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-03 2012-09-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-12-07 2015-10-19 Address 2600 TECHNOLOGY DR, STE 300, ORLANDO, FL, 32804, 8000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180507000409 2018-05-07 CERTIFICATE OF MERGER 2018-05-07
171003006536 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151019006163 2015-10-19 BIENNIAL STATEMENT 2015-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State