Name: | DAVIS RENTAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2012 (13 years ago) |
Entity Number: | 4229566 |
ZIP code: | 12260 |
County: | Monroe |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2025-01-15 | Address | 50 RAMSEY PARK, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2024-05-30 | 2025-01-15 | Address | 50 RAMSEY PARK, ROCHESTER, NY, 14610, USA (Type of address: Registered Agent) |
2018-07-20 | 2024-05-30 | Address | 50 RAMSEY PARK, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2018-07-20 | 2024-05-30 | Address | 50 RAMSEY PARK, ROCHESTER, NY, 14610, USA (Type of address: Registered Agent) |
2018-04-12 | 2018-07-20 | Address | 50 RAMSEY PARK, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2018-03-15 | 2018-04-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-03-15 | 2018-07-20 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-06-26 | 2018-03-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-06-26 | 2018-03-15 | Address | 1883 W. ROYAL HUNTE DR., STE 200, CEDAR CITY, UT, 84720, USA (Type of address: Service of Process) |
2012-04-11 | 2014-06-26 | Address | 38 WEST BLOOMFIELD ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115000131 | 2025-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-08 |
240530019227 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220401002695 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200430060393 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180720000528 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
180412006396 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
180315000403 | 2018-03-15 | CERTIFICATE OF CHANGE | 2018-03-15 |
160413006285 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140626000709 | 2014-06-26 | CERTIFICATE OF CHANGE | 2014-06-26 |
140428006240 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State