Search icon

NIAGARA CHT PRODUCTIONS, INC.

Company Details

Name: NIAGARA CHT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1981 (44 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 699585
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: PO BOX 112, AKRON, NY, United States, 14001
Principal Address: 8833 BOYCE ROAD, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN THOMAS DOS Process Agent PO BOX 112, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address
ANTHONY CORY Chief Executive Officer 8833 BOYCE ROAD, CORFU, NY, United States, 14036

History

Start date End date Type Value
2009-05-11 2022-04-10 Address PO BOX 112, AKRON, NY, 14001, USA (Type of address: Service of Process)
2003-05-07 2022-04-10 Address 8833 BOYCE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1992-12-17 2003-05-07 Address 8883 BOYCE ROAD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office)
1992-12-17 2003-05-07 Address 8883 BOYCE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
1992-12-17 2009-05-11 Address 12 MORGAN STREET, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220410000240 2021-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-13
130517002240 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110518002004 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090511002703 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070523003036 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State