K RENTALS, INC.

Name: | K RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1995 (30 years ago) |
Entity Number: | 1934074 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 OLD FIELD LANE, MOUNT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY G KOWALSKI | Chief Executive Officer | 3 OLD FIELD LANE, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
GREGORY G KOWALSKI | DOS Process Agent | 3 OLD FIELD LANE, MOUNT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-07 | 2025-05-29 | Address | 3 OLD FIELD LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2011-07-07 | 2025-05-29 | Address | 3 OLD FIELD LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2011-07-07 | Address | 3 OLD FIELD LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2011-07-07 | Address | 3 OLD FIELD LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1997-06-25 | 2011-07-07 | Address | 3 OLD FIELD LANE, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529001420 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
210610060064 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
130705006036 | 2013-07-05 | BIENNIAL STATEMENT | 2013-06-01 |
110707002032 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090707002539 | 2009-07-07 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State