Name: | RENOVATA STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1993 (32 years ago) |
Entity Number: | 1719989 |
ZIP code: | 10573 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 NORTH PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 NORTH PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
PETER SCURLOCK | Chief Executive Officer | 5 NORTH PEARL STREET, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-27 | 2011-05-03 | Address | 5 N PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1999-04-27 | 2011-05-03 | Address | 5 N PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2011-05-03 | Address | 5 N PEARL ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1995-10-20 | 1999-04-27 | Address | 543 MYRTLE AVE, BROOKLYN, NY, 11205, 2630, USA (Type of address: Chief Executive Officer) |
1995-10-20 | 1999-04-27 | Address | 543 MYRTLE AVE, BROOKLYN, NY, 11205, 2630, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200612060353 | 2020-06-12 | BIENNIAL STATEMENT | 2019-04-01 |
110503002375 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090326002265 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070419002547 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050518002811 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State