Name: | ERIE CANAL HARBOR DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2005 (20 years ago) |
Entity Number: | 3233145 |
ZIP code: | 10017 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O EMPIRE STATE DEVELOPMENT, 633 3RD AVE,37/FL GEN COUSEL, NEW YORK, NY, United States, 10017 |
Principal Address: | 95 PERRY ST, STE 500, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W5RGJWDMMG24 | 2022-10-14 | 95 PERRY ST STE 500, BUFFALO, NY, 14203, 3030, USA | 95 PERRY ST STE 500, BUFFALO, NY, 14203, 3030, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
Activation Date | 2021-09-17 |
Initial Registration Date | 2021-09-14 |
Entity Start Date | 2005-07-21 |
Fiscal Year End Close Date | Mar 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SAM MATESIC |
Role | FINANCIAL ANALYST |
Address | 95 PERRY ST STE 500, BUFFALO, NY, 14203, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAM MATESIC |
Role | FINANCIAL ANALYST |
Address | 95 PERRY ST STE 500, BUFFALO, NY, 14203, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THOMAS P DEE | Chief Executive Officer | 95 PERRY ST, STE 500, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EMPIRE STATE DEVELOPMENT, 633 3RD AVE,37/FL GEN COUSEL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-09-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-05-16 | 2024-08-26 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-11-21 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-06-23 | 2023-11-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-05-08 | 2023-06-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2007-08-10 | 2014-01-10 | Address | 420 MAIN ST, STE 717, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2014-01-10 | Address | 420 MAIN ST, STE 717, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
2005-07-21 | 2007-08-10 | Address | ATT: GENERAL COUNSEL, 633 THIRD AVE 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-07-21 | 2023-05-08 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002293 | 2014-01-10 | BIENNIAL STATEMENT | 2013-07-01 |
120906000058 | 2012-09-06 | ERRONEOUS ENTRY | 2012-09-06 |
DP-2091787 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111006000320 | 2011-10-06 | ERRONEOUS ENTRY | 2011-10-06 |
DP-1988446 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070810002256 | 2007-08-10 | BIENNIAL STATEMENT | 2007-07-01 |
050721000050 | 2005-07-21 | CERTIFICATE OF INCORPORATION | 2005-07-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State