Search icon

RENAH PRESS INC.

Company Details

Name: RENAH PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1995 (30 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1899496
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 41-12 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-12 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MOSHE EISDORFER Chief Executive Officer 41-12 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2007-03-28 2011-04-08 Address 41-12 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-03-28 2011-04-08 Address 41-12 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2007-03-28 2011-04-08 Address 41-12 38TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-03-27 2007-03-28 Address 229 WEST 28TH ST, NEW YORK, NY, 10001, 5915, USA (Type of address: Chief Executive Officer)
1997-03-27 2007-03-28 Address 229 WEST 28TH ST, NEW YORK, NY, 10001, 5915, USA (Type of address: Principal Executive Office)
1995-03-02 2007-03-28 Address 229 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247427 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110408002083 2011-04-08 BIENNIAL STATEMENT 2011-03-01
070328003138 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050421002464 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002933 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010402002175 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990319002074 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970327002848 1997-03-27 BIENNIAL STATEMENT 1997-03-01
950302000599 1995-03-02 CERTIFICATE OF INCORPORATION 1995-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State