Search icon

MARMID AIRCRAFT LEASING CORPORATION

Company Details

Name: MARMID AIRCRAFT LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1980 (45 years ago)
Date of dissolution: 05 Mar 2007
Entity Number: 612102
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 1 HSBC CENTER, BUFFALO, NY, United States, 14203
Address: OFFICE OF THE GENERAL COUNSEL, ONE HSBC CNTR, 27TH FLR, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SCOTT D. MILLER, GENERAL COUNSEL Agent ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OFFICE OF THE GENERAL COUNSEL, ONE HSBC CNTR, 27TH FLR, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
GERALD A NAGLE Chief Executive Officer ONE HSBC CENTER, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2000-06-28 2004-06-07 Address ONE HSBC CENTER, 27TH FLR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
2000-06-28 2002-03-21 Address 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1996-04-10 2000-06-28 Address ONE MARINE MIDLAND CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
1993-05-26 2000-06-28 Address ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer)
1993-05-26 2000-06-28 Address 140 BROADWAY, NEW YORK, NY, 10015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070305000771 2007-03-05 CERTIFICATE OF DISSOLUTION 2007-03-05
060404002042 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040928000354 2004-09-28 CERTIFICATE OF CHANGE 2004-09-28
040607002227 2004-06-07 BIENNIAL STATEMENT 2004-03-01
020325000603 2002-03-25 CERTIFICATE OF CHANGE 2002-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State