Name: | B&H EQUIPMENT RENTAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2006 (18 years ago) |
Entity Number: | 3399765 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RKPPQYOWB8VR44 | 3399765 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 330 North Henry Street, Brooklyn, New York, US-NY, US, 11222 |
Headquarters | 330 North Henry Street, Brooklyn, New York, US-NY, US, 11222 |
Registration details
Registration Date | 2013-08-26 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-08-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3399765 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-27 | 2017-10-26 | Address | 700 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2012-12-12 | 2017-04-27 | Address | 700 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2008-08-05 | 2012-12-12 | Address | 330 NORTH HENRY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2006-08-11 | 2008-08-05 | Address | 1281 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000076 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
220801000389 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061942 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-44523 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-44522 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007717 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
171026000527 | 2017-10-26 | CERTIFICATE OF CHANGE | 2017-10-26 |
170427002035 | 2017-04-27 | BIENNIAL STATEMENT | 2016-08-01 |
160712006546 | 2016-07-12 | BIENNIAL STATEMENT | 2014-08-01 |
121212006142 | 2012-12-12 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State