Name: | TE-JACK RENTALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1966 (59 years ago) |
Entity Number: | 198658 |
ZIP code: | 13753 |
County: | Delaware |
Place of Formation: | New York |
Address: | 164 MAIN STREET, DELHI, NY, United States, 13753 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE HAMILTON-KEAN | Chief Executive Officer | 121 FORGET RD, HAWLEY, MA, United States, 01339 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 MAIN STREET, DELHI, NY, United States, 13753 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2018-05-02 | Address | 1846 COUNTY HIGHWAY 48, #404, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2012-06-28 | 2016-05-10 | Address | 164 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
2010-05-17 | 2012-06-28 | Address | 164 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Chief Executive Officer) |
2002-05-10 | 2010-05-17 | Address | 164 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Service of Process) |
1996-05-22 | 2002-05-10 | Address | 4 MEREDITH ST, DELHI, NY, 13753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060153 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006640 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160510007069 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506007128 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120628002410 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State