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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 AYER RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JANE M BONADONNA | Chief Executive Officer | 365 AYER RD, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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