Name: | SERVICO NIAGARA FALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1997 (28 years ago) |
Date of dissolution: | 08 Jan 2009 |
Entity Number: | 2204428 |
ZIP code: | 10011 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 3445 PEACHTREE RD., SUITE 700, ATLANTA, GA, United States, 30326 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MICHAEL AMARAL | Chief Executive Officer | 3445 PEACHTREE RD., SUITE 700, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-12-14 | 2002-11-15 | Address | 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
1999-12-14 | 2002-11-15 | Address | 3445 PEACHTREE ROAD, SUITE 700, ATLANTA, GA, 30326, USA (Type of address: Principal Executive Office) |
1997-12-03 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-03 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090108000776 | 2009-01-08 | CERTIFICATE OF MERGER | 2009-01-08 |
071220002971 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
040624000070 | 2004-06-24 | CERTIFICATE OF AMENDMENT | 2004-06-24 |
031218002171 | 2003-12-18 | BIENNIAL STATEMENT | 2003-12-01 |
021115002614 | 2002-11-15 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State