Name: | NIASHER REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1957 (68 years ago) |
Entity Number: | 165348 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4053 MAPLE ROAD, Suite 200, AMHERST, NY, United States, 14226 |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE DAUTCH | Chief Executive Officer | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-05-02 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2023-05-02 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
2021-07-21 | 2023-05-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-07-21 | 2023-05-02 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2023-05-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2021-06-21 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 700, Par value: 0 |
2021-05-24 | 2021-07-21 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1998-03-09 | 2021-07-21 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1998-03-09 | 2021-05-24 | Address | 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502004655 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210721000702 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210524060205 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190531060206 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
170531006294 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
150529006031 | 2015-05-29 | BIENNIAL STATEMENT | 2015-05-01 |
130513006467 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110517002820 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090424002401 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070510003040 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State