Name: | FCRPC/NIASHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2006 (19 years ago) |
Entity Number: | 3439719 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 50 Public Square, 1360 Terminal Tower, CLEVELAND, OH, United States, 44113 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KETAN PATEL | Chief Executive Officer | 50 PUBLIC SQUARE, 1360 TERMINAL TOWER, CLEVELAND, OH, United States, 44113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 50 PUBLIC SQUARE, 1360 TERMINAL TOWER, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 127 PUBLIC SQUARE, SUITE 3200, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2024-11-01 | Address | 127 PUBLIC SQUARE, SUITE 3200, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2016-11-03 | 2020-11-30 | Address | 50 PUBLIC SQUARE, SUITE 1360, CLEVELAND, OH, 44113, USA (Type of address: Chief Executive Officer) |
2015-03-06 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033894 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221111001655 | 2022-11-11 | BIENNIAL STATEMENT | 2022-11-01 |
201130060329 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181115006303 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161103006923 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State