NIAGARA LANE SERVICE, INC.

Name: | NIAGARA LANE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1998 (28 years ago) |
Entity Number: | 2215742 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6735 ROSE CT, NIAGARA FALLS, NY, United States, 14304 |
Principal Address: | 6735 ROSE COURT, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH E JANDREAU | Chief Executive Officer | 6735 ROSE COURT, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
NIAGARA LANE SERVICE, INC. | DOS Process Agent | 6735 ROSE CT, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2024-03-03 | 2024-03-03 | Address | 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Chief Executive Officer) |
2004-01-20 | 2024-03-03 | Address | 6735 ROSE CT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Service of Process) |
2002-01-02 | 2024-03-03 | Address | 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2002-01-02 | Address | 6735 ROSE COURT, NIAGARA FALLS, NY, 14304, 4507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000537 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
140204002414 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120126002484 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100216002254 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080204002014 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State