Search icon

TRI-CITY RENTA-CAR AND LEASING CORP.

Headquarter

Company Details

Name: TRI-CITY RENTA-CAR AND LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1958 (67 years ago)
Date of dissolution: 14 May 1999
Entity Number: 110202
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 16 WATERVLIET AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WATERVLIET AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
HELEN UNDERWOOD Chief Executive Officer 83RD BULLOCK RD, SLINGERLANDS, NY, United States, 12159

Links between entities

Type:
Headquarter of
Company Number:
831168
State:
FLORIDA

History

Start date End date Type Value
1992-11-04 1998-06-11 Address PO BOX 66539, ALBANY, NY, 12206, 0294, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-17 Address 16 WATERVLIET AVENUE, ALBANY, NY, 12206, 0294, USA (Type of address: Principal Executive Office)
1992-11-04 1996-04-17 Address 16 WATERVLIET AVENUE, ALBANY, NY, 12206, 0294, USA (Type of address: Service of Process)
1958-04-03 1992-11-04 Address 16 WATERVLIET AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990514000787 1999-05-14 CERTIFICATE OF DISSOLUTION 1999-05-14
980611002388 1998-06-11 BIENNIAL STATEMENT 1998-04-01
960417002345 1996-04-17 BIENNIAL STATEMENT 1996-04-01
000049008363 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921104002178 1992-11-04 BIENNIAL STATEMENT 1992-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State