Name: | CHA-RP RENTAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121442 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 227 ROUTE 11, CHAMPLAIN, NY, United States, 12919 |
Address: | 227 U.S. 11, Champlain, NY, United States, 12919 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHA-RP RENTAL CENTER, INC. | DOS Process Agent | 227 U.S. 11, Champlain, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
TIMOTHY R PINSONNEAULT | Chief Executive Officer | 227 RTE 11, CHAMPLAIN, NY, United States, 12919 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 227 RTE 11, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2023-03-01 | 2025-03-04 | Address | 227 RTE 11, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 227 RTE 11, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-04 | Address | 227 U.S. 11, Champlain, NY, 12919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001987 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230301004224 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210928002749 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
130409002725 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110404002044 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State