Name: | FENIX - NIAGARA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2005 (20 years ago) |
Date of dissolution: | 05 Jan 2022 |
Entity Number: | 3274097 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM STEVENS | Chief Executive Officer | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-04 | 2019-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-18 | 2019-10-04 | Address | 3733 UNIVERSITY BLVD W., SUITE 213, JACKSONVILLE, FL, 32217, USA (Type of address: Service of Process) |
2019-04-18 | 2022-01-05 | Name | FENIX - NIAGARA, INC. |
2019-01-28 | 2019-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220105002990 | 2022-01-05 | CERTIFICATE OF MERGER | 2022-01-05 |
211001000602 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191210000375 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
191004060587 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
190418000460 | 2019-04-18 | CERTIFICATE OF AMENDMENT | 2019-04-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State