Search icon

GENSTAR RENTAL ELECTRONICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL GREENBERG Chief Executive Officer 6060 SEPULVEDA BLVD, VAN NUYS, CA, United States, 91411

History

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)

Filings

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