RENOVA, INC.

Name: | RENOVA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1994 (31 years ago) |
Entity Number: | 1866240 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | 745 5TH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA MILLER | Chief Executive Officer | 745 5TH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
OLGA MILLER | DOS Process Agent | 745 5TH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-05 | 2017-09-26 | Address | 590 MADISON AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-01-05 | 2017-09-26 | Address | 590 MADISON AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2017-09-26 | Address | ANDREW INTRATER, 590 MADISON AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-11-21 | 2005-01-05 | Address | 590 MADISON AVE, 38TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-11-10 | 2005-01-05 | Address | PARKER DURYEE ROSOFF & HAFT, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926002000 | 2017-09-26 | BIENNIAL STATEMENT | 2016-11-01 |
061107002592 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
050105002039 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
021121002597 | 2002-11-21 | BIENNIAL STATEMENT | 2002-11-01 |
001109002229 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State