Name: | NIAGARA COUNTY HISTORICAL SOCIETY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1921 (103 years ago) |
Entity Number: | 17540 |
County: | Niagara |
Place of Formation: | New York |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K9K4Q9RZ1LU3 | 2024-05-17 | 215 NIAGARA ST, LOCKPORT, NY, 14094, 2605, USA | 215 NIAGARA STREET, LOCKPORT, NY, 14094, 2605, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://niagarahistory.org |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-05-22 |
Initial Registration Date | 2007-11-01 |
Entity Start Date | 1947-09-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA L DUNLAP |
Role | EXECUTIVE DIRECTOR |
Address | 215 NIAGARA STREET, LOCKPORT, NY, 14094, USA |
Title | ALTERNATE POC |
Name | CANDACE WILSON |
Role | TREASURER |
Address | 215 NIAGARA STREET, LOCKPORT, NY, 14094, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA L DUNLAP |
Role | EXECUTIVE DIRECTOR |
Address | 215 NIAGARA STREET, LOCKPORT, NY, 14094, USA |
Title | ALTERNATE POC |
Name | MELISSA DUNLAP |
Address | 215 NIAGARA ST, LOCKPORT, NY, 14094, USA |
Past Performance | Information not Available |
---|
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B291750-1 | 1985-11-22 | ASSUMED NAME CORP AMENDMENT | 1985-11-22 |
B270120-2 | 1985-09-24 | ASSUMED NAME CORP INITIAL FILING | 1985-09-24 |
55518 | 1957-03-12 | CERTIFICATE OF AMENDMENT | 1957-03-12 |
603Q-130 | 1955-03-28 | CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE | 1955-03-28 |
DP-2630 | 1952-10-15 | DISSOLUTION BY PROCLAMATION | 1952-10-15 |
484Q-89 | 1947-06-05 | CERTIFICATE OF AMENDMENT | 1947-06-05 |
201Q-64 | 1921-11-25 | CERTIFICATE OF INCORPORATION | 1921-11-25 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State