Name: | NORTH ATLANTIC ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1994 (31 years ago) |
Entity Number: | 1799112 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
FREDERICK A KNERR | Chief Executive Officer | 600 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2014-03-26 | Address | 600 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 2004-03-16 | Address | 700 ELK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 2004-03-16 | Address | 700 ELK ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1996-05-23 | 2004-03-16 | Address | 700 ELK ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1994-03-01 | 1996-05-23 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326006205 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
100331002681 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080703002337 | 2008-07-03 | BIENNIAL STATEMENT | 2008-03-01 |
060324002260 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040316002561 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State