Search icon

REWORLD NIAGARA HOLDINGS, INC.

Company Details

Name: REWORLD NIAGARA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584245
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 445 South Street, Morristown, NJ, United States, 07960
Principal Address: 4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 445 South Street, Morristown, NJ, United States, 07960

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SALVATORE SANTAROSA Chief Executive Officer 4870 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-04-17 Address 445 South Street, Morristown, NJ, 07960, USA (Type of address: Service of Process)
2023-10-09 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-04-17 Address 4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-06 2023-04-06 Address 4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-10-09 Address 4870 PACKARD RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-10-09 Address 445 South Street, Morristown, NJ, 07960, USA (Type of address: Service of Process)
2023-04-06 2023-10-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240417004118 2024-04-16 CERTIFICATE OF AMENDMENT 2024-04-16
231009000168 2023-10-09 BIENNIAL STATEMENT 2023-10-01
230406001131 2023-04-06 BIENNIAL STATEMENT 2021-10-01
230130000176 2023-01-27 CERTIFICATE OF CHANGE BY ENTITY 2023-01-27
200304060827 2020-03-04 BIENNIAL STATEMENT 2019-10-01
180815006337 2018-08-15 BIENNIAL STATEMENT 2017-10-01
160603006909 2016-06-03 BIENNIAL STATEMENT 2015-10-01
111025002633 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091106002267 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071024000262 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State