Search icon

MRS. G. RENTAL, INC.

Print

Details

Entity Number 2440915

Status Inactive

NameMRS. G. RENTAL, INC.

CountyRockland

Date of registration 17 Nov 1999 (25 years ago)

Date of dissolution 12 Aug 2010

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 64 SAMSONDALE AVENUE, W HAVERSTRAW, NY, United States, 10993

Address ZIP code 10993

Principal Address 64 SAMSONDALE AVE, W HAVERSTRAW, NY, United States, 10993

Principal Address ZIP code 10993

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DIANN GIUTTARI

Chief Executive Officer

64 SAMSONDALE AVE, W HAVERSTRAW, NY, United States, 10993

DOS Process Agent

Name Role Address

DIANN GIUTTARI

DOS Process Agent

64 SAMSONDALE AVENUE, W HAVERSTRAW, NY, United States, 10993

History

Start date End date Type Value

2005-12-22

2007-11-15

Address

SAMSONDALE AVE, W HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)

2001-11-02

2005-12-22

Address

2 TYLER PL, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)

2001-11-02

2005-12-22

Address

2 TYLER PL, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)

1999-11-17

2005-12-22

Address

2 TYLER PLACE, STONEY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100812000079

2010-08-12

CERTIFICATE OF DISSOLUTION

2010-08-12

091105002192

2009-11-05

BIENNIAL STATEMENT

2009-11-01

071115002864

2007-11-15

BIENNIAL STATEMENT

2007-11-01

051222002349

2005-12-22

BIENNIAL STATEMENT

2005-11-01

031028002720

2003-10-28

BIENNIAL STATEMENT

2003-11-01

011102002149

2001-11-02

BIENNIAL STATEMENT

2001-11-01

991117000758

1999-11-17

CERTIFICATE OF INCORPORATION

1999-11-17

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts