Name: | RESIDENTIAL RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629575 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 105 SPENCER DR, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 SPENCER DR, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
ROBERT H. BAKER | Chief Executive Officer | 105 SPENCER DRIVE, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-11 | 2002-03-25 | Address | 105 SPENCER DRIVE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2000-04-11 | 2002-03-25 | Address | 105 SPENCER DRIVE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
1998-04-23 | 2000-04-11 | Address | RD 1 BOX 49 OLD POST RD., REDHOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 2000-04-11 | Address | RD 1 BOX 49 OLD POST RD., REDHOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
1998-04-23 | 2000-04-11 | Address | RD 1 BOX 49 OLD POST RD., REDHOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406061686 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180402006313 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160426006004 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140710002503 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120516002049 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State