Search icon

MID-CITY AUTO LEASE, INC.

Company Details

Name: MID-CITY AUTO LEASE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1989 (35 years ago)
Date of dissolution: 28 Feb 2002
Entity Number: 1390611
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 365 AYER RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 AYER RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JANE M BONADONNA Chief Executive Officer 365 AYER RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1997-11-05 1999-11-10 Address 2185 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1997-11-05 1999-11-10 Address 2185 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1997-11-05 1999-11-10 Address 2185 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1993-10-25 1997-11-05 Address 2185 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1992-11-23 1997-11-05 Address 2185 WALDEN AVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1992-11-23 1997-11-05 Address 2185 WALDEN AVE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1989-10-13 1993-10-25 Address 2185 WALDEN AVE., BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020228000101 2002-02-28 CERTIFICATE OF DISSOLUTION 2002-02-28
991110002342 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971105002146 1997-11-05 BIENNIAL STATEMENT 1997-10-01
931025002054 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921123002020 1992-11-23 BIENNIAL STATEMENT 1992-10-01
C065205-3 1989-10-13 CERTIFICATE OF INCORPORATION 1989-10-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State