Search icon

NIAGARA LEASING CORPORATION

Company Details

Name: NIAGARA LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1956 (68 years ago)
Date of dissolution: 13 Jul 1999
Entity Number: 99115
ZIP code: 14206
County: Niagara
Place of Formation: New York
Address: 205 DINGENS ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 DINGENS ST, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
PETER I CERTO Chief Executive Officer 205 DINGENS ST, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1997-01-09 1998-12-21 Address 5540 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1997-01-09 1998-12-21 Address 5540 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1997-01-09 1998-12-21 Address 5540 PORTER RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1961-08-07 1997-01-09 Address 5700 PORTER ROAD, NIAGARA, NY, 14304, USA (Type of address: Service of Process)
1956-12-20 1983-12-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1956-12-20 1961-08-07 Address 808 HANCOCK BLDG., NIAGARA FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990713000371 1999-07-13 CERTIFICATE OF DISSOLUTION 1999-07-13
981221002300 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970109002014 1997-01-09 BIENNIAL STATEMENT 1996-12-01
921208000238 1992-12-08 CERTIFICATE OF AMENDMENT 1992-12-08
B329227-2 1986-03-05 ASSUMED NAME CORP INITIAL FILING 1986-03-05
B051665-3 1983-12-21 CERTIFICATE OF AMENDMENT 1983-12-21
A658321-7 1980-04-07 CERTIFICATE OF AMENDMENT 1980-04-07
281696 1961-08-07 CERTIFICATE OF AMENDMENT 1961-08-07
44327 1956-12-20 CERTIFICATE OF INCORPORATION 1956-12-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State