Search icon

MCGRATH RENTCORP

Company Details

Name: MCGRATH RENTCORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2021 (3 years ago)
Entity Number: 6329519
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: MCGRATH RENTCORP
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5700 Las Positas Road, Livermore, CA, United States, 94551

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH F. HANNA Chief Executive Officer 5700 LAS POSITAS ROAD, LIVERMORE, CA, United States, 94551

History

Start date End date Type Value
2021-11-17 2023-11-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-17 2023-11-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002658 2023-11-27 BIENNIAL STATEMENT 2023-11-01
211117000242 2021-11-16 APPLICATION OF AUTHORITY 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402960 Securities, Commodities, Exchange 2024-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-18
Termination Date 2024-07-19
Section 0078
Status Terminated

Parties

Name GALLATIN
Role Plaintiff
Name MCGRATH RENTCORP
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State