Search icon

RENT-A-CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENT-A-CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1989 (36 years ago)
Date of dissolution: 12 Jan 1999
Entity Number: 1332621
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8200 E THORN DR, WICHITA, KS, United States, 67226
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-456-8300

Phone +1 972-801-1309

Phone +1 972-801-1100

Phone +1 800-275-2696

Phone +1 718-486-9177

Chief Executive Officer

Name Role Address
JOHN R ISAAC, JR Chief Executive Officer 8200 E THORN DR, WICHITA, KS, United States, 67226

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
1119058-DCA Inactive Business 2002-08-22 2005-07-31
1087469-DCA Inactive Business 2001-07-16 2014-12-31
1074908-DCA Inactive Business 2001-03-16 2004-12-31

History

Start date End date Type Value
1995-05-15 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-05-15 1997-04-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-11-16 1995-05-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-11-16 1995-05-15 Address CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1994-05-25 1997-04-14 Address 8200 EAST RENT-A-CENTER DRIVE, WICHITA, KS, 67226, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990112000588 1999-01-12 CERTIFICATE OF TERMINATION 1999-01-12
980902000417 1998-09-02 CERTIFICATE OF AMENDMENT 1998-09-02
970415000991 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
970414002263 1997-04-14 BIENNIAL STATEMENT 1997-03-01
950515000671 1995-05-15 CERTIFICATE OF CHANGE 1995-05-15

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-28 2014-03-18 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1544577 CL VIO INVOICED 2013-12-26 350 CL - Consumer Law Violation
1544576 LL VIO INVOICED 2013-12-26 500 LL - License Violation
1506786 CL VIO CREDITED 2013-11-13 175 CL - Consumer Law Violation
656294 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
394591 RENEWAL INVOICED 2012-11-15 340 Electronics Store Renewal
394945 RENEWAL INVOICED 2012-11-15 340 Electronics Store Renewal
394954 RENEWAL INVOICED 2012-11-15 340 Electronics Store Renewal
394962 RENEWAL INVOICED 2012-11-15 340 Electronics Store Renewal
394983 RENEWAL INVOICED 2012-11-15 340 Electronics Store Renewal
394995 RENEWAL INVOICED 2012-11-15 340 Electronics Store Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State