Search icon

FALLSVIEW NIAGARA LODGING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

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

History

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)

Filings

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