Search icon

NIAGARA GERIATRIC CENTER, INC.

Company Details

Name: NIAGARA GERIATRIC CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1997 (28 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2150576
ZIP code: 10029
County: Niagara
Place of Formation: New York
Address: C/O KENBAR MANAGEMENT, 1500 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KENBAR MANAGEMENT, 1500 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
CORNELIUS E SIGETY Chief Executive Officer 1500 LEXINGTON AVE, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1003819590

Authorized Person:

Name:
MR. THOMAS SCHOBERT
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7162824088

History

Start date End date Type Value
2010-09-02 2024-06-12 Address 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2010-09-02 2011-06-23 Address 1500 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2007-04-16 2024-06-12 Address C/O KENBAR MANAGEMENT, 1500 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2003-09-04 2010-09-02 Address 1760 THIRD AVE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2003-09-04 2010-09-02 Address 1760 THIRD AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612003609 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
130731002145 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110623002899 2011-06-23 BIENNIAL STATEMENT 2011-06-01
100902002804 2010-09-02 BIENNIAL STATEMENT 2009-06-01
070416000307 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State