Name: | FALLSVIEW NIAGARA LODGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2004 (21 years ago) |
Entity Number: | 3126148 |
ZIP code: | 34201 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Principal Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL BENDERSON | Chief Executive Officer | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
FALLSVIEW NIAGARA LODGING, INC. | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-12-18 | Address | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2018-11-20 | 2024-12-18 | Address | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2018-11-20 | Address | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2018-11-20 | Address | 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218003505 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221206003424 | 2022-12-06 | BIENNIAL STATEMENT | 2022-11-01 |
201117060050 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181120006053 | 2018-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
161102006207 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State