Search icon

NIAGARA RE, INC.

Company Details

Name: NIAGARA RE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2003 (22 years ago)
Entity Number: 2979025
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 300 CORPORATE PARKWAY, AMHERST, NY, United States, 14226
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NIAGARA RE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK W. SCHMIDT Chief Executive Officer 300 CORPORATE PARKWAY, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 300 CORPORATE PARKWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-07 Address 300 CORPORATE PARKWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107001800 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211103002784 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191104061186 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-38151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State