Name: | QUEEN CITY FERRY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2011 (14 years ago) |
Entity Number: | 4076644 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 140 LOWER TERRACE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUEEN CITY FERRY COMPANY INC. | DOS Process Agent | 140 LOWER TERRACE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
KATHERINE HILLIMAN | Chief Executive Officer | 140 LOWER TERRACE, BUFFALO, NY, United States, 14202 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0362-24-308418 | Alcohol sale | 2024-04-01 | 2024-04-01 | 2024-10-31 | 1 NAVAL PARK COVE, BUFFALO, New York, 14202 | Summer Vessel |
0362-24-300489 | Alcohol sale | 2024-01-09 | 2024-01-09 | 2024-10-31 | 44 PRIME ST, BUFFALO, New York, 14202 | Summer Vessel |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 140 LOWER TERRACE, 140 LOWER TERRACE, NY, 14202, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 140 LOWER TERRACE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-04-24 | Address | 140 LOWER TERRACE, 140 LOWER TERRACE, NY, 14202, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2023-04-24 | Address | 140 LOWER TERRACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2017-05-02 | 2019-04-15 | Address | 50 LAKEFRONT BLVD, SUITE 215, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424000739 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210526060195 | 2021-05-26 | BIENNIAL STATEMENT | 2021-04-01 |
190415060220 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170502006447 | 2017-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
160517006235 | 2016-05-17 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State