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
Name | Role | Address |
---|---|---|
LARRY HAXTON | Chief Executive Officer | 1171 NIAGARA FALLS BLVD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1171 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14226 |
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) |
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