Search icon

RENDA & RENDA ACCOUNTANTS & AUDITORS, P.C.

Company Details

Name: RENDA & RENDA ACCOUNTANTS & AUDITORS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 1986 (39 years ago)
Entity Number: 1068569
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 525 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225
Principal Address: JOHN B. RENDA, 525 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENDA & RENDA ACCOUNTANTS & AUDITORS, P.C. DOS Process Agent 525 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
JOHN B. RENDA Chief Executive Officer 525 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2018-03-02 2025-05-23 Address 525 AERO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2000-04-14 2018-03-02 Address 525 AERO DRIVE, CHEEKTOWAGA, NY, 14225, 1405, USA (Type of address: Service of Process)
2000-04-14 2025-05-23 Address 525 AERO DRIVE, CHEEKTOWAGA, NY, 14225, 1405, USA (Type of address: Chief Executive Officer)
1994-04-27 2000-04-14 Address 3685 HARLEM ROAD, CHEEKTOWAGA, NY, 14215, USA (Type of address: Service of Process)
1993-06-22 2000-04-14 Address 3685 HARLEM ROAD, BUFFALO, NY, 14215, 2099, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250523000602 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
200304060716 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302007025 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006227 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006959 2014-03-06 BIENNIAL STATEMENT 2014-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State