Name: | SETWEST LEASING AND RENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Dec 2018 |
Entity Number: | 1877888 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | 88 BEACON STREET, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SETWEST LEASING AND RENTAL CORP | DOS Process Agent | 88 BEACON STREET, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
PETER G HURD | Chief Executive Officer | 88 BEACON STREET, BUFFALO, NY, United States, 14220 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2012-12-11 | Address | 705 BRISBANE BLDG, 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2010-05-10 | 2010-12-08 | Address | 88 BEACON STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
2006-11-27 | 2012-12-11 | Address | 705 BRISBANE BLDG, 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2010-05-10 | Address | 705 BRISBANE BLDG, 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-12-17 | 2006-11-27 | Address | 710 STATLER TOWERS, BUFFALO, NY, 14202, 2907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181219000017 | 2018-12-19 | CERTIFICATE OF DISSOLUTION | 2018-12-19 |
121211006909 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
120323000564 | 2012-03-23 | CERTIFICATE OF AMENDMENT | 2012-03-23 |
101208002411 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
100510000838 | 2010-05-10 | CERTIFICATE OF CHANGE | 2010-05-10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State