Search icon

FIRST NIAGARA LEASING, INC.

Company Details

Name: FIRST NIAGARA LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1986 (39 years ago)
Date of dissolution: 08 Oct 2016
Entity Number: 1110774
ZIP code: 10011
County: Erie
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 726 EXCHANGE ST, STE 900, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EDWARD PERKOWSKI Chief Executive Officer 726 EXCHANGE ST, STE 900, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2010-10-22 2014-09-03 Address 726 EXCHANGE ST, STE 900, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2006-09-18 2010-10-22 Address 726 EXCHANGE ST, STE 900, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2004-11-05 2006-09-18 Address 6950 S TRANSIT RD, PO BOX 514, LOCKPORT, NY, 14095, 0514, USA (Type of address: Chief Executive Officer)
2004-11-05 2006-09-18 Address 6950 S TRANSIT RD, PO BOX 514, LOCKPORT, NY, 14095, 0514, USA (Type of address: Principal Executive Office)
2002-09-06 2004-11-05 Address 170 NORTHPOINTE PKWY, STE B, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161005000467 2016-10-05 CERTIFICATE OF MERGER 2016-10-08
140903007342 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120920006273 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101117000512 2010-11-17 CERTIFICATE OF CHANGE 2010-11-17
101022002024 2010-10-22 BIENNIAL STATEMENT 2010-09-01

Court Cases

Court Case Summary

Filing Date:
2007-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRST NIAGARA LEASING, INC.
Party Role:
Plaintiff
Party Name:
SHARPER GIFTS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State