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
Name | Role | Address |
---|---|---|
ARON MOSKOWITZ | Chief Executive Officer | 5108 10TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
RENTASTIC PARTY RENTAL INC. | DOS Process Agent | 4403 15TH AVE. #327, BROOKLYN, NY, United States, 11219 |
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 |
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