Search icon

FIRST NIAGARA ASSOCIATES, INC.

Company Details

Name: FIRST NIAGARA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1984 (41 years ago)
Date of dissolution: 01 Nov 2012
Entity Number: 952016
ZIP code: 10011
County: Columbia
Place of Formation: New York
Principal Address: 6950 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL J KOLKMEYER Chief Executive Officer 6950 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2006-10-05 2010-11-17 Address 6950 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2004-11-24 2006-10-05 Address 1 HUDSON CITY CENTRE, HUDSON, NY, 12534, 0076, USA (Type of address: Principal Executive Office)
2004-11-24 2006-10-05 Address 1 HUDSON CITY CENTRE, HUDSON, NY, 12534, 0076, USA (Type of address: Service of Process)
2004-11-24 2006-10-05 Address 1 HUDSON CITY CENTRE, HUDSON, NY, 12534, 0076, USA (Type of address: Chief Executive Officer)
1998-10-22 2004-11-24 Address HUDSON RIVER BANK & TRUST CO, PO BOX 76, 1 HUDSON CITY CNTR, HUDSON, NY, 12534, 0076, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121029000775 2012-10-29 CERTIFICATE OF MERGER 2012-11-01
101117000548 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
061005002663 2006-10-05 BIENNIAL STATEMENT 2006-10-01
050114000786 2005-01-14 CERTIFICATE OF AMENDMENT 2005-01-14
041124002703 2004-11-24 BIENNIAL STATEMENT 2004-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State