Search icon

1171 NIAGARA FALLS BLVD. INC.

Company Details

Name: 1171 NIAGARA FALLS BLVD. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1984 (41 years ago)
Date of dissolution: 02 Sep 2022
Entity Number: 958215
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 1171 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226
Principal Address: 1171 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY HAXTON Chief Executive Officer 1171 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1171 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
161234587
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-02 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-16 2023-02-27 Address 1171 NIAGARA FALLS BLVD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-11-12 2005-02-16 Address 1171 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-11-12 2023-02-27 Address 1171 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1993-01-14 1993-11-12 Address 6823 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230227003724 2022-09-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-02
121206002007 2012-12-06 BIENNIAL STATEMENT 2012-11-01
090210002903 2009-02-10 BIENNIAL STATEMENT 2008-11-01
061208002827 2006-12-08 BIENNIAL STATEMENT 2006-11-01
050216002207 2005-02-16 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State