Search icon

RENOVA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
OLGA MILLER Chief Executive Officer 745 5TH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
OLGA MILLER DOS Process Agent 745 5TH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10151

Form 5500 Series

Employer Identification Number (EIN):
133832498
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State