Name: | RENT-A-CHRISTMAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2016 (9 years ago) |
Entity Number: | 5023837 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 53 HYATT AVE., FL 2, YONKERS, NY, United States, 10704 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 53 HYATT AVE., FL 2, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-11 | 2021-09-21 | Address | 53 HYATT AVE., FL 2, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2017-11-22 | 2022-04-11 | Address | 53 HYATT AVE., 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2016-10-17 | 2017-11-22 | Address | 246 E 239TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921001607 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
210921000083 | 2021-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-17 |
220411000768 | 2021-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-09 |
200128000419 | 2020-01-28 | CERTIFICATE OF PUBLICATION | 2020-01-28 |
171122000645 | 2017-11-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-11-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State