Search icon

RENTASTIC PARTY RENTAL INC.

Company Details

Name: RENTASTIC PARTY RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4312222
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVE. #327, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15th Ave Ste 327, Ste 327, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARON MOSKOWITZ Chief Executive Officer 5108 10TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
RENTASTIC PARTY RENTAL INC. DOS Process Agent 4403 15TH AVE. #327, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-08-01 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 5108 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 950 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230420001370 2023-04-20 BIENNIAL STATEMENT 2022-10-01
210112060457 2021-01-12 BIENNIAL STATEMENT 2018-10-01
180808000508 2018-08-08 ANNULMENT OF DISSOLUTION 2018-08-08
DP-2225217 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121023001074 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Date of last update: 15 Jan 2025

Sources: New York Secretary of State