Name: | RENFRO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1989 (36 years ago) |
Date of dissolution: | 08 Sep 2023 |
Entity Number: | 1370709 |
ZIP code: | 27030 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 661 linville rd, MOUNT AIRY, NC, United States, 27030 |
Principal Address: | 661 LINVILLE ROAD, MOUNT AIRY, NC, United States, 27030 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
STANLEY C. JEWELL | Chief Executive Officer | PO BOX 908, MOUNT AIRY, NC, United States, 27030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 661 linville rd, MOUNT AIRY, NC, United States, 27030 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-18 | 2023-09-08 | Address | PO BOX 908, MOUNT AIRY, NC, 27030, USA (Type of address: Chief Executive Officer) |
2011-08-23 | 2020-11-18 | Address | PO BOX 908, MOUNT AIRY, NC, 27030, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-08-25 | 2011-08-23 | Address | PO BOX 908, MOUNT AIRY, NC, 27030, USA (Type of address: Chief Executive Officer) |
1997-08-25 | 2023-09-08 | Address | PO BOX 908, MOUNT AIRY, NC, 27030, USA (Type of address: Service of Process) |
1993-04-13 | 1997-08-25 | Address | PO BOX 908, MOUNT AIRY, NC, 27030, USA (Type of address: Chief Executive Officer) |
1989-07-24 | 1997-08-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-07-24 | 1999-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908001583 | 2023-09-07 | SURRENDER OF AUTHORITY | 2023-09-07 |
201118060350 | 2020-11-18 | BIENNIAL STATEMENT | 2019-07-01 |
SR-17817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150713006082 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130718006055 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110823002568 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
090709002375 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070802002012 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050915002756 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030715002280 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State