Search icon

ASSOCIATED TEXTILE RENTAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CLARIDGE CT, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
ROBERT EVANS Chief Executive Officer 7 CLARIDGE CT, NEW HARTFORD, NY, United States, 13413

Form 5500 Series

Employer Identification Number (EIN):
161272436
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
75
Sponsors Telephone Number:

History

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)

Filings

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