Search icon

10065 N.F. BLVD., INC.

Company Details

Name: 10065 N.F. BLVD., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3477685
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8080 EFFIE DRIVE, NIAGARA FALLS, NY, United States, 14304
Principal Address: 10065 Niagara falls Boulevard, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA STRANGIO Chief Executive Officer 10065 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8080 EFFIE DRIVE, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 10065 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 8080 EFFIE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-05-25 Address 8080 EFFIE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-02-21 Address 8080 EFFIE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-02-21 Address 8080 EFFIE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2009-01-23 2023-05-25 Address 8080 EFFIE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2009-01-23 2023-05-25 Address 8080 EFFIE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2007-02-16 2009-01-23 Address 8080 EFFIE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2007-02-16 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250221002126 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230525003942 2023-05-25 BIENNIAL STATEMENT 2023-02-01
130308002563 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110225002175 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090123003307 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070216000103 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State