Name: | RENEWAL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1995 (30 years ago) |
Entity Number: | 1893785 |
ZIP code: | 10704 |
County: | New York |
Place of Formation: | New York |
Address: | 1008 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISIDOROS SFIKAS | Chief Executive Officer | 1008 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
RENEWAL REALTY CORP. | DOS Process Agent | 1008 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | 1008 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2016-09-15 | 2023-05-30 | Address | 1008 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2016-09-15 | 2023-05-30 | Address | 1008 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2007-03-14 | 2016-09-15 | Address | 305 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2007-03-14 | 2016-09-15 | Address | 305 E 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530003587 | 2023-05-30 | BIENNIAL STATEMENT | 2023-02-01 |
210204060832 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060793 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170911006080 | 2017-09-11 | BIENNIAL STATEMENT | 2017-02-01 |
160915006280 | 2016-09-15 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State