ALL IN ONE RENTALS, INC.

Name: | ALL IN ONE RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1966 (59 years ago) |
Date of dissolution: | 28 Dec 2021 |
Entity Number: | 198052 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2995 E JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 2095 E JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2995 E JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
STEVE POTESTIO | Chief Executive Officer | 2095 E JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 2022-01-19 | Address | 2095 E JERICHO TPKE, EAST NORTHPORT, NY, 11731, 6203, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 2022-01-19 | Address | 2995 E JERICHO TPKE, EAST NORTHPORT, NY, 11731, 6203, USA (Type of address: Service of Process) |
1966-04-29 | 2021-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-04-29 | 1995-04-25 | Address | 567 LARKFIELD RD., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119003148 | 2021-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-28 |
140627002041 | 2014-06-27 | BIENNIAL STATEMENT | 2014-04-01 |
120607002284 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100419002713 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
20090305069 | 2009-03-05 | ASSUMED NAME CORP AMENDMENT | 2009-03-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State