Name: | NEW WINDSOR EQUIPMENT RENTALS AND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1979 (46 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 561754 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 162 OLD MILL ROAD, WEST NYACK, NY, United States, 10994 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MADDEN | Chief Executive Officer | 255 WASHINGTON AVE EXT,, STE 208, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-12 | 2013-07-01 | Address | 162 OLD MILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2013-03-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1995-06-09 | 2009-06-12 | Address | RUSCITTI RD, NEWBURGH, NY, 12550, 2068, USA (Type of address: Chief Executive Officer) |
1995-06-09 | 2009-06-12 | Address | RUSCITTI RD, NEWBURGH, NY, 12550, 2068, USA (Type of address: Principal Executive Office) |
1995-06-09 | 2013-03-18 | Address | RUSCITTI RD, NEWBURGH, NY, 12550, 2068, USA (Type of address: Service of Process) |
1979-06-05 | 1995-06-09 | Address | P O BOX 2068, RUSCITTI RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180620082 | 2018-06-20 | ASSUMED NAME LLC INITIAL FILING | 2018-06-20 |
141231000332 | 2014-12-31 | CERTIFICATE OF MERGER | 2014-12-31 |
130701006359 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
130318000935 | 2013-03-18 | CERTIFICATE OF CHANGE | 2013-03-18 |
110622002516 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090612002003 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
080722000543 | 2008-07-22 | CERTIFICATE OF CHANGE | 2008-07-22 |
080613002379 | 2008-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
030529002556 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010622002533 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State