Name: | GENSTAR RENTAL ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1976 (49 years ago) |
Date of dissolution: | 02 May 2000 |
Entity Number: | 398056 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6060 SEPULVEDA BLVD, VAN NUYS, CA, United States, 91411 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL GREENBERG | Chief Executive Officer | 6060 SEPULVEDA BLVD, VAN NUYS, CA, United States, 91411 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-19 | 1996-05-31 | Address | 2445 FABER PLACE, SUITE 200, PALO ALTO, CA, 94303, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1996-05-31 | Address | 2445 FABER PLACE, SUITE 200, PALO ALTO, CA, 94303, USA (Type of address: Principal Executive Office) |
1985-12-31 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-31 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-04-26 | 1985-12-31 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-04-26 | 1985-12-31 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130621059 | 2013-06-21 | ASSUMED NAME LLC INITIAL FILING | 2013-06-21 |
000502000942 | 2000-05-02 | CERTIFICATE OF TERMINATION | 2000-05-02 |
990921001100 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
960531002643 | 1996-05-31 | BIENNIAL STATEMENT | 1996-04-01 |
930719002345 | 1993-07-19 | BIENNIAL STATEMENT | 1993-04-01 |
B305299-2 | 1985-12-31 | CERTIFICATE OF AMENDMENT | 1985-12-31 |
A845645-2 | 1982-03-02 | CERTIFICATE OF AMENDMENT | 1982-03-02 |
A310378-4 | 1976-04-26 | APPLICATION OF AUTHORITY | 1976-04-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State