NIAGARA CORPORATION

Name: | NIAGARA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1993 (32 years ago) |
Date of dissolution: | 01 Mar 2011 |
Entity Number: | 1736652 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1412 150TH ST, HAMMOND, IN, United States, 46327 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R. KEVIN STEVICK | Chief Executive Officer | 1412 150TH ST, HAMMOND, IN, United States, 46327 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-16 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-06-28 | 2007-08-16 | Address | MARC SEGALMAN GENERAL COUNSEL, 667 MADISON AVE 11TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-06-28 | 2007-08-16 | Address | 667 MADISON AVE, 11TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2007-08-16 | Address | 667 MADISON AVE, 11TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20792 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20793 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110301000617 | 2011-03-01 | CERTIFICATE OF TERMINATION | 2011-03-01 |
090617002041 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
070918000206 | 2007-09-18 | CERTIFICATE OF CHANGE | 2007-09-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State