Search icon

KBM RENTALS, INC.

Company Details

Name: KBM RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2000 (25 years ago)
Date of dissolution: 20 Mar 2025
Entity Number: 2546379
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 337 NORTH MAIN ST, STE 11, NEW CITY, NY, United States, 10956
Principal Address: 466 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LES L LIEBERMAN Chief Executive Officer 466 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
FENSTER & KURLAND LLP DOS Process Agent 337 NORTH MAIN ST, STE 11, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2002-08-07 2025-03-20 Address 466 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2002-08-07 2025-03-20 Address 337 NORTH MAIN ST, STE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-08-25 2002-08-07 Address 337 NORTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-08-25 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320002111 2025-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-20
120905002202 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100831002703 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080804002149 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060809002609 2006-08-09 BIENNIAL STATEMENT 2006-08-01
020807002523 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000825000316 2000-08-25 CERTIFICATE OF INCORPORATION 2000-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State