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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
Gary E Blum | President | 1212 Abbott Rd, Suite D, Lackawanna, NY 14218 |
Name | Role | Address |
---|---|---|
Gary E Blum | Treasurer | 1212 Abbott Rd, Suite D, Lackawanna, NY 14218 |
Name | Role | Address |
---|---|---|
Richard A Neil | Other | 1212 Abbott Rd, Suite D, Lackawanna, NY 14218 |
Name | Role | Address |
---|---|---|
Richard A Neil | Secretary | 1212 Abbott Rd, Suite D, Lackawanna, NY 14218 |
Name | Role | Address |
---|---|---|
Richard A Neil | Vice President | 1212 Abbott Rd, Suite D, Lackawanna, NY 14218 |
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