Search icon

NIAGARA TECHNOLOGY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2001 (24 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2694469
ZIP code: 14533
County: Wyoming
Place of Formation: Delaware
Address: 2025 GENESEE ST, PIFFARD, NY, United States, 14533

Agent

Name Role Address
MR. THOMAS A. MILLER, CORPORATE SECRETARY Agent 849 PEORIA ROAD, PAVILION, NY, 14525

DOS Process Agent

Name Role Address
DANIELLE M RALSTON DOS Process Agent 2025 GENESEE ST, PIFFARD, NY, United States, 14533

Chief Executive Officer

Name Role Address
DOMINICA M MILLER Chief Executive Officer 2025 GENESEE ST, PIFFARD, NY, United States, 14533

History

Start date End date Type Value
2011-11-01 2013-10-22 Address 2025 GENESEE ST, PIFFARD, NY, 14533, USA (Type of address: Service of Process)
2005-12-02 2011-11-01 Address THOMAS A MILLER CORP, 849 PEORIA RD, PAVILION, NY, 14525, 9323, USA (Type of address: Service of Process)
2003-11-05 2013-10-22 Address 849 PEORIA RD, PAVILION, NY, 14525, 9323, USA (Type of address: Chief Executive Officer)
2003-11-05 2013-10-22 Address 849 PEORIA RD, PAVILION, NY, 14525, 9323, USA (Type of address: Principal Executive Office)
2001-10-31 2005-12-02 Address KAREN L. MILLER, CORP. SEC., 849 PEORIA RD, PAVILION, NY, 14525, 9323, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2252603 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
131022002314 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111101002351 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091014002729 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071003002715 2007-10-03 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State