Name: | RENIRAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1988 (37 years ago) |
Date of dissolution: | 22 May 1997 |
Entity Number: | 1272175 |
ZIP code: | 39532 |
County: | New York |
Place of Formation: | New York |
Address: | 980 MOTSIE ROAD, BILOXI, MS, United States, 39532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. KENNEDY, SR. | DOS Process Agent | 980 MOTSIE ROAD, BILOXI, MS, United States, 39532 |
Name | Role | Address |
---|---|---|
THOMAS M. KENNEDY, SR. | Chief Executive Officer | 980 MOTSIE ROAD, BILOXI, MS, United States, 39532 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1996-06-24 | Address | 980 MOTSIE RD., BILOXI, MS, 39532, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1996-06-24 | Address | 980 MOTSIE RD., BILOXI, MS, 39532, USA (Type of address: Principal Executive Office) |
1988-06-23 | 1996-06-24 | Address | 628 DERBY AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970522000162 | 1997-05-22 | CERTIFICATE OF DISSOLUTION | 1997-05-22 |
960624002474 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930201002414 | 1993-02-01 | BIENNIAL STATEMENT | 1992-06-01 |
B655580-3 | 1988-06-23 | CERTIFICATE OF INCORPORATION | 1988-06-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State