NIAGARA MOHAWK HOLDINGS, INC.

Name: | NIAGARA MOHAWK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1998 (27 years ago) |
Entity Number: | 2245562 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 300 ERIE BLVD WEST, SYRACUSE, NY, United States, 13202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 350000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAURICE ARROYO | Chief Executive Officer | 2 HANSON PLACE 12TH FLOOR, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 2 HANSON PLACE 12TH FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-12-02 | Address | 300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 300 ERIE BLVD WEST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 350000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000536 | 2024-11-27 | AMENDMENT TO BIENNIAL STATEMENT | 2024-11-27 |
240430025098 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220427003109 | 2022-04-27 | BIENNIAL STATEMENT | 2022-04-01 |
200427060173 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180418006338 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State