Search icon

RENAISSANCE ENTERPRISES, INC.

Company Details

Name: RENAISSANCE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1993 (31 years ago)
Date of dissolution: 22 Aug 2016
Entity Number: 1779057
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 1802 FIFTH AVE, N. BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SCHOEN Chief Executive Officer 1802 FIFTH AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1802 FIFTH AVE, N. BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1996-01-17 2011-12-27 Address 1802 FIFTH AVE, N. BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-01-06 1996-01-17 Address 2981 POST AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1993-12-13 1994-01-06 Address 3370 EDGERTON AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160822000464 2016-08-22 CERTIFICATE OF DISSOLUTION 2016-08-22
140103002097 2014-01-03 BIENNIAL STATEMENT 2013-12-01
111227002197 2011-12-27 BIENNIAL STATEMENT 2011-12-01
100127002224 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071220002694 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060131002750 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031203002982 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011127002723 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000301002711 2000-03-01 BIENNIAL STATEMENT 1999-12-01
980304002388 1998-03-04 BIENNIAL STATEMENT 1997-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State