Search icon

DAVIS RENTAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

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)

Filings

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