Name: | VILLAGE RENTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1939 (86 years ago) |
Date of dissolution: | 10 Nov 2004 |
Entity Number: | 51746 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 223 WEST 10TH STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
THEODORE J MALVIN | Chief Executive Officer | 26 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 WEST 10TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 2001-08-14 | Address | 2772 SPRUCE STREET, UNION, NJ, 07083, 6476, USA (Type of address: Chief Executive Officer) |
1992-01-21 | 1993-03-29 | Address | 223 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1939-08-10 | 1992-01-21 | Address | 63 CARMINE ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041110000292 | 2004-11-10 | CERTIFICATE OF DISSOLUTION | 2004-11-10 |
030806002745 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
020715000015 | 2002-07-15 | CERTIFICATE OF AMENDMENT | 2002-07-15 |
010814002185 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990902002085 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State