RENCO ELECTRONICS, INC.
Headquarter
Name: | RENCO ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1955 (70 years ago) |
Date of dissolution: | 07 Feb 2011 |
Entity Number: | 105594 |
ZIP code: | 32955 |
County: | Nassau |
Place of Formation: | New York |
Address: | 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955 |
Name | Role | Address |
---|---|---|
EDWARD RENSING | Chief Executive Officer | 595 INTERNATIONAL PL, ROCKLEDGE, FL, United States, 32955 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2001-11-05 | 2006-01-09 | Address | 60 JEFRYN BLVD EAST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2006-01-09 | Address | 60 JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1993-06-30 | 2001-11-05 | Address | 60 JEFRYN BOULEVARD_EAST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 2006-01-09 | Address | 60 JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110207000971 | 2011-02-07 | CERTIFICATE OF DISSOLUTION | 2011-02-07 |
091106002711 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071119002723 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060109002297 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031118002397 | 2003-11-18 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State