Search icon

RENNER MOTION PICTURE SERVICE CORP.

Company Details

Name: RENNER MOTION PICTURE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1964 (60 years ago)
Date of dissolution: 18 Oct 1994
Entity Number: 179923
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 60A OAKBROOK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUINTIN E RENNER DOS Process Agent 60A OAKBROOK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
QUINTIN E RENNER Chief Executive Officer 60A OAKBROOK DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1964-09-18 1993-05-04 Address 1609 KENMORE AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941018000008 1994-10-18 CERTIFICATE OF DISSOLUTION 1994-10-18
930504002012 1993-05-04 BIENNIAL STATEMENT 1992-09-01
C196160-2 1993-02-01 ASSUMED NAME CORP INITIAL FILING 1993-02-01
455526 1964-09-18 CERTIFICATE OF INCORPORATION 1964-09-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State