Search icon

NORTHEAST VENTILATOR RENTALS, INC.

Company Details

Name: NORTHEAST VENTILATOR RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1988 (37 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1254512
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 98A EVERETT RD., ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE N. DACK DOS Process Agent 98A EVERETT RD., ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
LAWRENCE N. DACK Chief Executive Officer 98A EVERETT RD., ALBANY, NY, United States, 12205

History

Start date End date Type Value
1992-10-27 2000-04-25 Address 140 TERRACE AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1992-10-27 2000-04-25 Address 140 TERRACE AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1992-10-27 2000-04-25 Address 140 TERRACE AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1988-04-20 1992-10-27 Address 140 TERRACE AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1750142 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080415002683 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060407002889 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040407002454 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020320002359 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000425002246 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980414002688 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960417002405 1996-04-17 BIENNIAL STATEMENT 1996-04-01
000044002671 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921027002234 1992-10-27 BIENNIAL STATEMENT 1992-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State