Search icon

RENTACRATE (OPCO) LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Description
BIC-3198 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3198

History

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)

Filings

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

Issued Violations

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