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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 DINGENS ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
PETER I CERTO | Chief Executive Officer | 205 DINGENS ST, BUFFALO, NY, United States, 14206 |
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) |
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