Search icon

REGIONAL IDEALEASE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGIONAL IDEALEASE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1985 (40 years ago)
Date of dissolution: 09 Jan 2018
Entity Number: 1036311
ZIP code: 14225
County: Erie
Place of Formation: Delaware
Principal Address: 2425 WALDEN AVE, PO BOX 247, BUFFALO, NY, United States, 14225
Address: 2425 WALDEN AVE, BUFFALO, NY, United States, 14225

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2425 WALDEN AVE, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
JAMES CARELLO Chief Executive Officer PO BOX 247, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2001-10-18 2005-12-07 Address PO BOX 247, BUFFALO, NY, 14225, 0247, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-10-18 Address 2425 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1992-12-08 1999-10-21 Address 2425 WALDEN AVE, PO BOX 247, BUFFALO, NY, 14225, 0247, USA (Type of address: Chief Executive Officer)
1992-12-08 2005-12-07 Address 2425 WALDEN AVE, PO BOX 247, BUFFALO, NY, 14225, 0247, USA (Type of address: Principal Executive Office)
1985-10-30 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180109000962 2018-01-09 CERTIFICATE OF TERMINATION 2018-01-09
131112002187 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111103003046 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091019002354 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071024002153 2007-10-24 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State