Search icon

FRED-EL RENTAL CORP.

Company Details

Name: FRED-EL RENTAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1977 (48 years ago)
Entity Number: 437879
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1869 CENTRAL AVE, ALBANY, NY, United States, 12205
Principal Address: 1875 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR LEONARDI Chief Executive Officer 1875 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1869 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-01-19 1997-06-19 Address 1875 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-06-19 Address 1875 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1977-06-14 1997-06-19 Address 1869 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110817002678 2011-08-17 BIENNIAL STATEMENT 2011-06-01
20110701076 2011-07-01 ASSUMED NAME CORP INITIAL FILING 2011-07-01
090526002054 2009-05-26 BIENNIAL STATEMENT 2009-06-01
071213002552 2007-12-13 BIENNIAL STATEMENT 2007-06-01
031010002302 2003-10-10 BIENNIAL STATEMENT 2003-06-01
010814002538 2001-08-14 BIENNIAL STATEMENT 2001-06-01
990817002344 1999-08-17 BIENNIAL STATEMENT 1999-06-01
970619002072 1997-06-19 BIENNIAL STATEMENT 1997-06-01
000048002059 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930119002699 1993-01-19 BIENNIAL STATEMENT 1992-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State