Search icon

FIRST NIAGARA SECURITIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST NIAGARA SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1997 (28 years ago)
Date of dissolution: 30 Apr 2017
Entity Number: 2167711
ZIP code: 10005
County: Niagara
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6950 S. TRANSIT ROAD, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN R KOELMEL Chief Executive Officer 6950 S TRANSIT RD, LOCKPORT, NY, United States, 14095

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1038971
State:
CONNECTICUT

History

Start date End date Type Value
2010-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-15 2010-11-17 Address 6950 S TRANSIT RD, LOCKPORT, NY, 14095, 0514, USA (Type of address: Service of Process)
2005-10-14 2007-08-15 Address 6950 S TRANSIT RD, LOCKPORT, NY, 14095, 0514, USA (Type of address: Chief Executive Officer)
2005-10-14 2007-08-15 Address 6950 S TRANSIT RD, LOCKPORT, NY, 14095, 0514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25816 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25817 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170426000209 2017-04-26 CERTIFICATE OF MERGER 2017-04-30
121030000157 2012-10-30 CERTIFICATE OF MERGER 2012-11-01
101117000541 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State