Search icon

Niagara Credit Solutions, Inc.

Branch

Company Details

Name: Niagara Credit Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 15 Jul 2005 (20 years ago)
Branch of: Niagara Credit Solutions, Inc., NEW YORK (Company Number 3170586)
Business ID: 875244
State of Incorporation: NEW YORK
Principal Office Address: 1212 Abbott Rd, Suite DLackawanna, NY 14218

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Gary E Blum Director 1212 Abbott Rd, Suite D, Lackawanna, NY 14218
Richard A Neil Director 1212 Abbott Rd, Suite D, Lackawanna, NY 14218

President

Name Role Address
Gary E Blum President 1212 Abbott Rd, Suite D, Lackawanna, NY 14218

Treasurer

Name Role Address
Gary E Blum Treasurer 1212 Abbott Rd, Suite D, Lackawanna, NY 14218

Other

Name Role Address
Richard A Neil Other 1212 Abbott Rd, Suite D, Lackawanna, NY 14218

Secretary

Name Role Address
Richard A Neil Secretary 1212 Abbott Rd, Suite D, Lackawanna, NY 14218

Vice President

Name Role Address
Richard A Neil Vice President 1212 Abbott Rd, Suite D, Lackawanna, NY 14218

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: Niagara Credit Solutions, Inc.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Niagara Credit Solutions, Inc.
Annual Report Filed 2020-03-16 Annual Report For Niagara Credit Solutions, Inc.
Annual Report Filed 2019-04-15 Annual Report For Niagara Credit Solutions, Inc.
Annual Report Filed 2018-04-11 Annual Report For Niagara Credit Solutions, Inc.
Annual Report Filed 2017-04-12 Annual Report For Niagara Credit Solutions, Inc.
Amendment Form Filed 2016-11-08 Amendment For Niagara Credit Solutions, Inc.
Annual Report Filed 2016-04-11 Annual Report For Niagara Credit Solutions, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State