Name: | AUTOMAX LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1999 (25 years ago) |
Date of dissolution: | 15 Jan 2019 |
Entity Number: | 2452113 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 120 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Principal Address: | 5646 CAMP RD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
SCOTT M EGGLESTON | Chief Executive Officer | 5646 CAMP ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-10 | 2003-11-25 | Address | 127 VISTULA AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2013-03-01 | Address | 5646 CAMP RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1999-12-21 | 2001-12-10 | Address | C/O SNYDER & MICHALSKI, 3976 SENECA ST., W. SENECA, NY, 24224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190115000328 | 2019-01-15 | CERTIFICATE OF DISSOLUTION | 2019-01-15 |
130301001107 | 2013-03-01 | CERTIFICATE OF CHANGE | 2013-03-01 |
111219002901 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091211002752 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071205002439 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State