Search icon

CARRIER RENTAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARRIER RENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1998 (27 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 2257163
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, United States, 28269

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH LAMB Chief Executive Officer 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, United States, 28269

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-03-13 Address 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-03-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-24 2023-03-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-05-14 2022-03-24 Address 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230313000808 2023-03-10 CERTIFICATE OF TERMINATION 2023-03-10
220513000623 2022-05-13 BIENNIAL STATEMENT 2022-05-01
220324001075 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
200514060279 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-27227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State