Name: | RENC AND CO., CPA'S, PC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1988 (37 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1254045 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 228 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
WILLIAM J. RENC | Chief Executive Officer | 228 NORTH MAIN ST., NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1996-05-17 | Address | 228 NORTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1996-05-17 | Address | 228 NORTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1988-04-18 | 1992-11-06 | Address | 242 C. NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1395656 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960517002314 | 1996-05-17 | BIENNIAL STATEMENT | 1996-04-01 |
000043002376 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921106002077 | 1992-11-06 | BIENNIAL STATEMENT | 1992-04-01 |
B629037-4 | 1988-04-18 | CERTIFICATE OF INCORPORATION | 1988-04-18 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State