Name: | RENAISSANCE SOFTWARE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 1995 (30 years ago) |
Date of dissolution: | 13 May 2005 |
Entity Number: | 1899153 |
ZIP code: | 07080 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | ATTN: NICHOLAS TOMS, 3619 KENNEDY ROAD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: NICHOLAS TOMS, 3619 KENNEDY ROAD, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-08 | 2005-05-13 | Address | ATTN: ROBERT SCHILT, 1983 MARCUS AVE STE 125, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1995-03-02 | 2005-05-13 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1995-03-02 | 1997-07-08 | Address | ATT: ROBERT SCHILT, PRESIDENT, 307 EAST SHORE ROAD, NEW YORK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050513000581 | 2005-05-13 | SURRENDER OF AUTHORITY | 2005-05-13 |
970708002443 | 1997-07-08 | BIENNIAL STATEMENT | 1997-03-01 |
950302000043 | 1995-03-02 | APPLICATION OF AUTHORITY | 1995-03-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State