Search icon

MGA RENTALS, LLC

Company Details

Name: MGA RENTALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2008 (16 years ago)
Entity Number: 3748083
ZIP code: 12210
County: St. Lawrence
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
LARRY REECE - ACCOUNTANT Agent 7 MAPLE STREET, POTSDAM, NY, 13676

History

Start date End date Type Value
2012-12-31 2024-12-31 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2009-02-24 2012-12-31 Address 7 MAPLE STREET, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2009-02-24 2024-12-31 Address 7 MAPLE STREET, POTSDAM, NY, 13676, USA (Type of address: Registered Agent)
2008-12-01 2009-02-24 Address 23638 LYONS AVE #233, NEWHALL, CA, 91321, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003879 2024-12-31 BIENNIAL STATEMENT 2024-12-31
230109000013 2023-01-09 BIENNIAL STATEMENT 2022-12-01
201209060880 2020-12-09 BIENNIAL STATEMENT 2020-12-01
190107060983 2019-01-07 BIENNIAL STATEMENT 2018-12-01
170110007031 2017-01-10 BIENNIAL STATEMENT 2016-12-01
141210007034 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121231006341 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110104002081 2011-01-04 BIENNIAL STATEMENT 2010-12-01
090224000142 2009-02-24 CERTIFICATE OF CHANGE 2009-02-24
081201000448 2008-12-01 ARTICLES OF ORGANIZATION 2008-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State