Name: | RENTACRATE (OPCO) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2007 (18 years ago) |
Entity Number: | 3521918 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Description |
---|---|---|---|
BIC-3198 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-3198 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-24 | 2013-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-24 | 2013-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204000229 | 2013-12-04 | CERTIFICATE OF CHANGE | 2013-12-04 |
070524000080 | 2007-05-24 | APPLICATION OF AUTHORITY | 2007-05-24 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214421 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 1500 | 2017-03-08 | Failed to timely submit annual financial statement |
TWC-212647 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-19 | 0 | No data | Failure to timely submit complete and accurate customer register |
TWC-212709 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-01 | 0 | No data | Failure to maintain annual financial statements in a format proscribed by the Commission |
TWC-209325 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-08-15 | 2000 | 2015-06-19 | Failed to timely submit annual financial statement |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State