Name: | ASSOCIATED TEXTILE RENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1986 (39 years ago) |
Date of dissolution: | 02 Dec 2011 |
Entity Number: | 1070672 |
ZIP code: | 13413 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 CLARIDGE CT, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 10936
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CLARIDGE CT, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
ROBERT EVANS | Chief Executive Officer | 7 CLARIDGE CT, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2010-04-26 | Address | 548 SAINT PAUL STREET, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2008-04-16 | 2010-04-26 | Address | 3993 ONEIDA ST, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2007-07-18 | 2009-01-30 | Address | 3993 ONEIDA ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2007-07-18 | 2008-04-16 | Address | 2525 TARPON RD, NAPLES, FL, 34104, USA (Type of address: Principal Executive Office) |
2007-07-18 | 2010-04-26 | Address | 3993 ONEIDA ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111202000351 | 2011-12-02 | CERTIFICATE OF DISSOLUTION | 2011-12-02 |
100426002301 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
090130000262 | 2009-01-30 | CERTIFICATE OF CHANGE | 2009-01-30 |
080416002518 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
070718002779 | 2007-07-18 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State