Name: | FIRST NIAGARA FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2002 (23 years ago) |
Entity Number: | 2829941 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 726 EXCHANGE STREET, SUITE 618, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GARY CROSBY | Chief Executive Officer | 726 EXCHANGE STREET, SUITE 618, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-27 | 2015-10-22 | Address | 726 EXCHANGE STREET, SUITE 618, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
2012-11-27 | 2015-10-22 | Address | 726 EXCHANGE STREET, SUITE 618, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-14 | 2012-11-27 | Address | 6950 S TRANSIT RD, LOCKPORT, NY, 14095, 0514, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151022006073 | 2015-10-22 | BIENNIAL STATEMENT | 2014-11-01 |
121127006067 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
120803000094 | 2012-08-03 | CERTIFICATE OF CHANGE | 2012-08-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State