Name: | RENTRITE HAULAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1970 (54 years ago) |
Date of dissolution: | 31 Dec 1989 |
Entity Number: | 299920 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 DAKOTA DRIVE, ATT: PRESIDENT, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
TRANSERVICE LEASE CORP. | DOS Process Agent | 5 DAKOTA DRIVE, ATT: PRESIDENT, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1982-05-10 | 1989-12-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1970-12-18 | 1982-05-10 | Address | 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C318269-2 | 2002-07-01 | ASSUMED NAME LLC INITIAL FILING | 2002-07-01 |
C089636-7 | 1989-12-22 | CERTIFICATE OF MERGER | 1989-12-31 |
A866878-3 | 1982-05-10 | CERTIFICATE OF AMENDMENT | 1982-05-10 |
A826935-3 | 1981-12-24 | CERTIFICATE OF AMENDMENT | 1981-12-24 |
876098-4 | 1970-12-18 | CERTIFICATE OF INCORPORATION | 1970-12-18 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State