AMERICAN RENT-ALLS EQUIPMENT CORP.

Name: | AMERICAN RENT-ALLS EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1969 (56 years ago) |
Entity Number: | 275266 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL QUARANTO | Chief Executive Officer | 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 2009-05-26 | Address | 10 NASSAU TERMINAL RD, NEW HYDE PARK, NY, 11040, 4928, USA (Type of address: Chief Executive Officer) |
1969-04-11 | 2022-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-04-11 | 1995-06-26 | Address | 195 HERRICK RD, GARDEN CITY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130508002173 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110418002303 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090526002026 | 2009-05-26 | BIENNIAL STATEMENT | 2009-04-01 |
050518002963 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030407002596 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State