Search icon

USA NIAGARA DEVELOPMENT CORPORATION

Company Details

Name: USA NIAGARA DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602017
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: SR VICE PRESIDENT-LEGAL, 633 THIRD AVE 37TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 222 FIRST ST 7TH FLR, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER SCHOEPFLIN Chief Executive Officer 222 FIRST ST 7TH FLR, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
C/O NYS URBAN DEVELOPMENT CORPORATION DOS Process Agent ATTN: SR VICE PRESIDENT-LEGAL, 633 THIRD AVE 37TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2022-10-19 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2007-03-14 2009-02-10 Address 345 THIRD ST SUITE 505, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2005-05-18 2007-03-14 Address 345 THIRD ST SUITE 505, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2005-05-18 2009-02-10 Address 345 THIRD ST SUITE 505, NIAGARA FALLS, NY, 14303, USA (Type of address: Principal Executive Office)
2001-02-05 2022-10-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2001-02-05 2005-05-18 Address ATTN: SR VICE PRESIDENT-LEGAL, 633 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130220002106 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110222002583 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090210003049 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070314002790 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050518003177 2005-05-18 BIENNIAL STATEMENT 2005-02-01
010205000274 2001-02-05 CERTIFICATE OF INCORPORATION 2001-02-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State