Name: | CENTRAL RENTAL MANAGERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1967 (58 years ago) |
Date of dissolution: | 03 Jun 2009 |
Entity Number: | 209092 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHY NELKIN MILLER | Chief Executive Officer | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST., GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 2009-04-30 | Address | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1997-04-24 | Address | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-04-24 | Address | C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1967-04-17 | 1992-10-29 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090603000721 | 2009-06-03 | CERTIFICATE OF DISSOLUTION | 2009-06-03 |
090430002478 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070427002605 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050624002646 | 2005-06-24 | BIENNIAL STATEMENT | 2005-04-01 |
030417002208 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State