Name: | J.J.B. VAN RENTALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1982 (42 years ago) |
Entity Number: | 808322 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
DANIEL BUSSANI | Chief Executive Officer | 500 CENTRAL AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-10-11 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2025-03-06 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2023-10-11 | 2025-03-06 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2025-03-06 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Chief Executive Officer) |
1999-03-04 | 2023-10-11 | Address | 500 CENTRAL AVE, BETHPAGE, NY, 11714, 3906, USA (Type of address: Service of Process) |
1997-07-28 | 1999-03-04 | Address | 500 CENTRAL AVE., BETHPAGE, NY, 11714, 3906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000760 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231011003328 | 2023-10-11 | BIENNIAL STATEMENT | 2022-12-01 |
061212002239 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050121002003 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021118002527 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001228002230 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
990304002604 | 1999-03-04 | BIENNIAL STATEMENT | 1998-12-01 |
970728002017 | 1997-07-28 | BIENNIAL STATEMENT | 1996-12-01 |
950412002465 | 1995-04-12 | BIENNIAL STATEMENT | 1993-12-01 |
A925784-4 | 1982-12-02 | CERTIFICATE OF INCORPORATION | 1982-12-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State