Name: | NIAGARA INSULATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1929 (96 years ago) |
Date of dissolution: | 08 Jul 1994 |
Entity Number: | 26098 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 79 PERRY STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN C. MCKENDRY | Chief Executive Officer | 79 PERRY STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 PERRY STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2024-07-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2023-06-12 | 2023-08-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2023-03-17 | 2023-06-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2022-01-26 | 2023-03-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1993-08-18 | 1993-11-29 | Address | THE CORPORATION, 79 PERRY STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C333113-2 | 2003-06-24 | ASSUMED NAME CORP AMENDMENT | 2003-06-24 |
C302301-2 | 2001-05-11 | ASSUMED NAME CORP AMENDMENT | 2001-05-11 |
940708000283 | 1994-07-08 | CERTIFICATE OF DISSOLUTION | 1994-07-08 |
C210474-2 | 1994-05-23 | ASSUMED NAME CORP INITIAL FILING | 1994-05-23 |
931129002636 | 1993-11-29 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State