ALLIED RENTAL SYSTEMS INC.

Name: | ALLIED RENTAL SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1978 (47 years ago) |
Entity Number: | 487276 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 200 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MILGROM | Chief Executive Officer | 200 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 SCHERMERHORN ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2004-07-12 | Address | 65 SMITH STREET, BROOKLYN, NY, 11201, 5759, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2004-07-12 | Address | 65 SMITH STREET, BROOKLYN, NY, 11201, 5759, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2004-07-12 | Address | 65 SMITH STREET, BROOKLYN, NY, 11201, 5759, USA (Type of address: Service of Process) |
1978-05-05 | 1995-07-06 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170124010 | 2017-01-24 | ASSUMED NAME CORP INITIAL FILING | 2017-01-24 |
040712002401 | 2004-07-12 | BIENNIAL STATEMENT | 2004-05-01 |
020506002429 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000814002588 | 2000-08-14 | BIENNIAL STATEMENT | 2000-05-01 |
950706002367 | 1995-07-06 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State