MARINE MIDLAND LEASING CORPORATION
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MARINE MIDLAND LEASING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 23 Dec 1971 |
Branch of: | MARINE MIDLAND LEASING CORPORATION, NEW YORK (Company Number 300503) |
Business ALEI: | 0029766 |
Annual report due: | 01 Dec 1994 |
Business address: | ONE MARINE MIDLAND CENTER, 27TH FL., BUFFALO, NY, 14203-2827 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0001586371 | 1996-01-30 | - | Withdrawal | Certificate of Withdrawal | - |
0000551874 | 1993-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000551873 | 1988-10-28 | - | Change of Agent Address | Agent Address Change | - |
0000551872 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000551871 | 1971-12-23 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information