Search icon

HANES LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANES LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1992 (33 years ago)
Entity Number: 1622488
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 55 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C. HANES Chief Executive Officer 55 JAMES E. CASEY DRIVE, BUFFALO, NY, United States, 14206

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 55 JAMES E. CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2016-12-22 2024-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-22 2024-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1994-02-01 2016-12-22 Address 55 JAMES E. CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1994-02-01 2024-03-25 Address 55 JAMES E. CASEY DRIVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325003967 2024-03-25 BIENNIAL STATEMENT 2024-03-25
220318000575 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200304060659 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306007138 2018-03-06 BIENNIAL STATEMENT 2018-03-01
161222000470 2016-12-22 CERTIFICATE OF CHANGE 2016-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State