ALFA LAVAL NIAGARA INC.
Headquarter
Name: | ALFA LAVAL NIAGARA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1904 (121 years ago) |
Date of dissolution: | 31 Dec 2023 |
Entity Number: | 25769 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 91 SAWYER AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NIAGARA BLOWER COMPANY | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ESTER CODINA | Chief Executive Officer | 91 SAWYER AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2020-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-06 | 2020-04-06 | Address | 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2016-04-06 | Address | 5400 INTERNATIONAL TRADE DRIVE, RICHMOND, VA, 23231, USA (Type of address: Chief Executive Officer) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-27 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002040 | 2023-12-20 | CERTIFICATE OF MERGER | 2023-12-31 |
220415000982 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
200406061719 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-386 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716000631 | 2018-07-16 | CERTIFICATE OF AMENDMENT | 2018-07-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State