Name: | NIAGARA TROPICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1996 (29 years ago) |
Entity Number: | 2004757 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 120 CHURCH ST, BUFFALO, NY, United States, 14202 |
Address: | 2250 TRANSIT ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2250 TRANSIT ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
CATHERINE P VANDERPOST | Chief Executive Officer | PO BOX 300, BUFFALO, NY, United States, 14205 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-04 | 2021-08-04 | Address | PO BOX 300, BUFFALO, NY, 14205, 0300, USA (Type of address: Chief Executive Officer) |
2021-08-04 | 2021-08-04 | Address | PO BOX 300, BUFFALO, NY, 14205, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2021-08-04 | Address | 120 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2006-03-31 | 2021-08-04 | Address | PO BOX 300, BUFFALO, NY, 14205, 0300, USA (Type of address: Chief Executive Officer) |
2002-02-19 | 2006-03-31 | Address | 120 CHURCH ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210804002159 | 2021-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-03 |
210722001478 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
060331002933 | 2006-03-31 | BIENNIAL STATEMENT | 2006-02-01 |
040322002763 | 2004-03-22 | BIENNIAL STATEMENT | 2004-02-01 |
020219002602 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State