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
Name | Role | Address |
---|---|---|
LAWRENCE N. DACK | DOS Process Agent | 98A EVERETT RD., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LAWRENCE N. DACK | Chief Executive Officer | 98A EVERETT RD., ALBANY, NY, United States, 12205 |
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) |
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