NINE MILE LEASING, INC.

Name: | NINE MILE LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1984 (41 years ago) |
Entity Number: | 960891 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6305 S BAY ROAD, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6305 S BAY ROAD, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
JOHN W. SCHWEINSBURG | Chief Executive Officer | 6305 S BAY ROAD, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-29 | 2007-01-09 | Address | 6305 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Service of Process) |
1997-01-02 | 2007-01-09 | Address | 6305 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2007-01-09 | Address | 6305 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1997-01-02 | Address | 6305 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-01-02 | Address | 6305 SOUTH BAY RD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204061620 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181203008568 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205008714 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150310006489 | 2015-03-10 | BIENNIAL STATEMENT | 2014-12-01 |
110127002878 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State