Name: | A-1 RENT ALL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1990 (35 years ago) |
Date of dissolution: | 08 Feb 2000 |
Entity Number: | 1445836 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
FRANK V. MARTOCCI | Chief Executive Officer | ONE MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-10 | 1992-12-09 | Address | ONE MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000208000812 | 2000-02-08 | CERTIFICATE OF DISSOLUTION | 2000-02-08 |
980506002716 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960510002244 | 1996-05-10 | BIENNIAL STATEMENT | 1996-05-01 |
000043000978 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
921209002158 | 1992-12-09 | BIENNIAL STATEMENT | 1992-05-01 |
920518000249 | 1992-05-18 | CERTIFICATE OF AMENDMENT | 1992-05-18 |
C139599-4 | 1990-05-10 | CERTIFICATE OF INCORPORATION | 1990-05-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State