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
Name | Role | Address |
---|---|---|
MARK SCHOEN | Chief Executive Officer | 1802 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1802 FIFTH AVE, N. BAYSHORE, NY, United States, 11706 |
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) |
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