Name: | NETWORK RENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Apr 1997 |
Entity Number: | 1738278 |
ZIP code: | 47150 |
County: | New York |
Place of Formation: | Georgia |
Address: | 1736 EAST MAIN STREET, NEW ALBANY, IN, United States, 47150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1736 EAST MAIN STREET, NEW ALBANY, IN, United States, 47150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-18 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-18 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-06-29 | 1995-07-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-06-29 | 1995-07-18 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970429000135 | 1997-04-29 | SURRENDER OF AUTHORITY | 1997-04-29 |
950718000554 | 1995-07-18 | CERTIFICATE OF CHANGE | 1995-07-18 |
930629000355 | 1993-06-29 | APPLICATION OF AUTHORITY | 1993-06-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State