Search icon

NIAGARA INN CORPORATION

Company Details

Name: NIAGARA INN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2005 (20 years ago)
Date of dissolution: 06 Nov 2008
Entity Number: 3176657
ZIP code: 48076
County: Niagara
Place of Formation: New York
Address: 28360 SOUTHFIELD ROAD, SUITE 230, LATHRUP VILLAGE, MI, United States, 48076
Principal Address: 28360 SOUTHFIELD RD, STE 230, LATHRUP VILLAGE, MI, United States, 48076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JITENDRA B PATEL DOS Process Agent 28360 SOUTHFIELD ROAD, SUITE 230, LATHRUP VILLAGE, MI, United States, 48076

Chief Executive Officer

Name Role Address
J B PATEL Chief Executive Officer 28360 SOUTHFIELD RD STE 230, LATHRUP VILLAGE, MI, United States, 48076

History

Start date End date Type Value
2005-03-14 2006-03-01 Address 3976 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081106000496 2008-11-06 CERTIFICATE OF DISSOLUTION 2008-11-06
070405002201 2007-04-05 BIENNIAL STATEMENT 2007-03-01
060301000556 2006-03-01 CERTIFICATE OF CHANGE 2006-03-01
050314000685 2005-03-14 CERTIFICATE OF INCORPORATION 2005-03-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700298 Americans with Disabilities Act - Other 2007-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-08
Termination Date 2008-09-19
Date Issue Joined 2008-04-23
Pretrial Conference Date 2008-06-27
Section 1210
Sub Section 1
Status Terminated

Parties

Name DISABLED PATRIOTS OF AMERICA,
Role Plaintiff
Name NIAGARA INN CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State