Name: | REGELMANN RENTAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1978 (47 years ago) |
Date of dissolution: | 30 Oct 2019 |
Entity Number: | 498374 |
ZIP code: | 14901 |
County: | Chemung |
Place of Formation: | New York |
Address: | 1252 COLLEGE AVE, ELMIRA, NY, United States, 14901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. REGELMANN | Chief Executive Officer | 1252 COLLEGE AVE, ELMIRA, NY, United States, 14901 |
Name | Role | Address |
---|---|---|
ROBERT E. REGELMANN | DOS Process Agent | 1252 COLLEGE AVE, ELMIRA, NY, United States, 14901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2016-07-05 | Address | 1252 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2000-07-11 | Address | 1252 COLLEGE AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer) |
1978-07-03 | 1993-03-01 | Address | 1252 COLLEGE AVE., ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000511 | 2019-10-30 | CERTIFICATE OF DISSOLUTION | 2019-10-30 |
20190726042 | 2019-07-26 | ASSUMED NAME CORP INITIAL FILING | 2019-07-26 |
180720006019 | 2018-07-20 | BIENNIAL STATEMENT | 2018-07-01 |
160705007467 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140710006113 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State