Search icon

UTICA RENTAL SYSTEMS, INC.

Headquarter

Company Details

Name: UTICA RENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1982 (43 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 803132
ZIP code: 12206
County: Albany
Place of Formation: New York
Principal Address: 200 GREENLEAVES BLVD, STE 7, MANDEVILLE, LA, United States, 70448
Address: 205 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK D PARKER Chief Executive Officer 200 GREENLEAVES BLVD, STE 7, MANDEVILE, LA, United States, 70448

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 CENTRAL AVE, ALBANY, NY, United States, 12206

Links between entities

Type:
Headquarter of
Company Number:
690060
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000107808
State:
RHODE ISLAND

History

Start date End date Type Value
1996-03-22 2000-11-29 Address 139 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-10-18 1996-03-22 Address 200 GREENLEAVES BLVD, STE 7, MANDEVILLE, LA, 70448, USA (Type of address: Service of Process)
1982-11-08 1995-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-08 1995-10-18 Address 24 ORISKANY BLVD., WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741537 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
001129002585 2000-11-29 BIENNIAL STATEMENT 2000-11-01
971125000576 1997-11-25 CERTIFICATE OF MERGER 1997-12-01
970626000549 1997-06-26 CERTIFICATE OF MERGER 1997-07-01
960322000137 1996-03-22 CERTIFICATE OF CHANGE 1996-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State