Name: | BEST RENTALS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1986 (38 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1118585 |
ZIP code: | 01119 |
County: | New York |
Place of Formation: | New York |
Address: | 1295 BOSTON ROAD, SPRINGFIELD, MA, United States, 01119 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VANCE E. BOYD | Chief Executive Officer | 1295 BOSTON ROAD, SPRINGFIELD, MA, United States, 01119 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1295 BOSTON ROAD, SPRINGFIELD, MA, United States, 01119 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-10 | 1992-12-08 | Address | 1458 RIVERDALE ROAD, WEST SPRINGFIELD, MA, 01089, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1262946 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921208002903 | 1992-12-08 | BIENNIAL STATEMENT | 1992-10-01 |
B411465-4 | 1986-10-10 | CERTIFICATE OF INCORPORATION | 1986-10-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State