Search icon

HIGHLAND LEASE CORPORATION

Headquarter

Company Details

Name: HIGHLAND LEASE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1994 (31 years ago)
Date of dissolution: 01 Sep 2004
Entity Number: 1861107
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: 1 M&T PLAZA, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
EDWARD G RICE DOS Process Agent 1 M&T PLAZA, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
GREGORY L. FORD Chief Executive Officer ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
000112679
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0515734
State:
CONNECTICUT

History

Start date End date Type Value
1998-10-07 2000-10-06 Address ONE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1495, USA (Type of address: Chief Executive Officer)
1998-10-02 1998-10-07 Address 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1495, USA (Type of address: Chief Executive Officer)
1996-10-28 1998-10-02 Address 1 M&T PLAZA, BUFFALO, NY, 14203, 2399, USA (Type of address: Chief Executive Officer)
1996-10-28 1998-10-02 Address 1 M&T PLAZA, BUFFALO, NY, 14203, 2399, USA (Type of address: Principal Executive Office)
1996-10-28 1998-10-02 Address 1 M&T PLAZA, BUFFALO, NY, 14203, 2399, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040901000388 2004-09-01 CERTIFICATE OF MERGER 2004-09-01
021002002533 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001006002030 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981007002640 1998-10-07 BIENNIAL STATEMENT 1998-10-01
981002002565 1998-10-02 BIENNIAL STATEMENT 1998-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State