Search icon

MARINE MIDLAND LEASING CORPORATION

Headquarter

Company Details

Name: MARINE MIDLAND LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1970 (54 years ago)
Date of dissolution: 06 Aug 1998
Entity Number: 300503
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 250000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP S. TOOHEY Chief Executive Officer ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
PHILIP S. TOOHEY, GENERAL COUNSEL DOS Process Agent ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

Agent

Name Role Address
PHILIP S. TOOHEY Agent DEPUTY GENERAL COUNSEL, 1200 MARINE MIDLAND CT, BUFFALO, NY, 14203

Links between entities

Type:
Headquarter of
Company Number:
527833
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-887-772
State:
Alabama
Type:
Headquarter of
Company Number:
0064190
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0680b2de-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000037575
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0029766
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
252909
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_50306569
State:
ILLINOIS

History

Start date End date Type Value
1988-11-04 1993-02-25 Address DEPUTY GENERAL COUNSEL, 1200 MARINE MIDLAND CT, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1970-12-31 1971-08-05 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 10
1970-12-31 1988-11-04 Address 241 MAIN ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C309428-2 2001-11-27 ASSUMED NAME LLC INITIAL FILING 2001-11-27
980806000317 1998-08-06 CERTIFICATE OF DISSOLUTION 1998-08-06
940105002939 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930225003152 1993-02-25 BIENNIAL STATEMENT 1992-12-01
B722987-6 1988-12-29 CERTIFICATE OF MERGER 1988-12-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State