Name: | REIKES RENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1982 (43 years ago) |
Date of dissolution: | 02 May 2024 |
Entity Number: | 770208 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | TAYLOR RENTAL, 5998 W GENESEE ST, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TAYLOR RENTAL, 5998 W GENESEE ST, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THOMAS J PILESKI | Chief Executive Officer | 5998 W GENESEE ST, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-12 | 2024-05-13 | Address | TAYLOR RENTAL, 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Service of Process) |
2003-04-22 | 2006-05-12 | Address | 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Service of Process) |
2003-04-22 | 2006-05-12 | Address | 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Principal Executive Office) |
2003-04-22 | 2024-05-13 | Address | 5998 W GENESEE ST, CAMILLUS, NY, 13031, 1284, USA (Type of address: Chief Executive Officer) |
1996-05-28 | 2003-04-22 | Address | PAUL DOLAN, 120 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513002282 | 2024-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-02 |
200505061355 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006604 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160518006215 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140508006331 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State