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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NIAGARA RE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK W. SCHMIDT | Chief Executive Officer | 300 CORPORATE PARKWAY, AMHERST, NY, United States, 14226 |
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) |
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