Search icon

NIAGARA OUTLET PARCEL, INC.

Company Details

Name: NIAGARA OUTLET PARCEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1994 (31 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1827525
ZIP code: 34201
County: Niagara
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA OUTLET PARCEL, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2018-06-12 2020-11-04 Address 7978 COOPER CREEK BLVD, UNIVERSITY PLAZA, FL, 34201, USA (Type of address: Service of Process)
2018-06-12 2020-11-04 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2012-12-28 2018-06-12 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2012-12-28 2018-06-12 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2006-08-07 2018-06-12 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228002159 2021-12-27 CERTIFICATE OF MERGER 2021-12-31
201104060209 2020-11-04 BIENNIAL STATEMENT 2020-06-01
180612006432 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160602006406 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140630006097 2014-06-30 BIENNIAL STATEMENT 2014-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State