Search icon

NORTHLAND LEASING CO., INC.

Company Details

Name: NORTHLAND LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1966 (59 years ago)
Date of dissolution: 31 Jul 2017
Entity Number: 203784
ZIP code: 13648
County: Lewis
Place of Formation: New York
Address: 8747 NORTH SHORE RD, HARRISVILLE, NY, United States, 13648

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD J O'CONNOR Chief Executive Officer 8747 NORTH SHORE RD, HARRISVILLE, NY, United States, 13648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8747 NORTH SHORE RD, HARRISVILLE, NY, United States, 13648

History

Start date End date Type Value
1998-11-20 2004-12-15 Address UPPER N SHORE RD, LAKE BONAPARTE, HARRISVILLE, NY, 13648, 0707, USA (Type of address: Service of Process)
1998-11-20 2004-12-15 Address PO BOX 707, UPPER NORTH SHORE RD, HARRISVILLE, NY, 13648, 0707, USA (Type of address: Chief Executive Officer)
1998-11-20 2004-12-15 Address UPPER N SHORE RD, LAKE BONAPARTE, HARRISVILLE, NY, 13648, 0707, USA (Type of address: Principal Executive Office)
1996-12-12 1998-11-20 Address PO BOX 707, UPPER N. SHORE RD, LAKE BONAPARTE, HARRISVILLE, NY, 13648, USA (Type of address: Principal Executive Office)
1992-12-04 1998-11-20 Address 5565 HIGHLAND AVE, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170731000882 2017-07-31 CERTIFICATE OF DISSOLUTION 2017-07-31
041215002213 2004-12-15 BIENNIAL STATEMENT 2004-11-01
021106002786 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001109002556 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981120002031 1998-11-20 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State