Search icon

RENFRO CORPORATION

Company Details

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

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
STANLEY C. JEWELL Chief Executive Officer PO BOX 908, MOUNT AIRY, NC, United States, 27030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 661 linville rd, MOUNT AIRY, NC, United States, 27030

History

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)

Filings

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